Advanced company searchLink opens in new window

TALK STRAIGHT GROUP LIMITED

Company number 07012940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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