- Company Overview for DISABILITY TALK LIMITED (07783439)
- Filing history for DISABILITY TALK LIMITED (07783439)
- People for DISABILITY TALK LIMITED (07783439)
- More for DISABILITY TALK LIMITED (07783439)
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) |
---|---|---|---|
20 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
08 Jul 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
21 Dec 2018 | TM02 | Termination of appointment of Valerie Jordan as a secretary on 19 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 27 October 2018
|
|
08 Nov 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 6 the Cedars Burpham Guildford Surrey GU1 1YU England to 38 Brackley Road London Greater London W4 2HN on 1 November 2018 | |
01 Nov 2018 | AD02 | Register inspection address has been changed to 38 Brackley Road London Greater London W4 2HN | |
16 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 May 2018 | AD01 | Registered office address changed from 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH to 6 the Cedars Burpham Guildford Surrey GU1 1YU on 29 May 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Mr Christopher William Jordan on 10 August 2016 |