- Company Overview for TALK STRAIGHT GROUP LIMITED (07012940)
- Filing history for TALK STRAIGHT GROUP LIMITED (07012940)
- People for TALK STRAIGHT GROUP LIMITED (07012940)
- Charges for TALK STRAIGHT GROUP LIMITED (07012940)
- More for TALK STRAIGHT GROUP LIMITED (07012940)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2013 | AP03 | Appointment of Mrs Susan Margaret Sedgwick as a secretary | |
20 Feb 2013 | AD01 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 20 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr David Graham Tindall on 20 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Timothy John Sedgwick on 20 February 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 29 May 2012
|
|
29 May 2012 | AD01 | Registered office address changed from Yorkshire Bank Chambers 1St Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 29 May 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Aug 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
23 Sep 2010 | AD01 | Registered office address changed from 9 Ivy Court Ilkley West Yorkshire LS29 9TX on 23 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr David Graham Tindall on 21 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr Timothy John Sedgwick on 21 September 2010 | |
08 Sep 2009 | NEWINC | Incorporation |