Advanced company searchLink opens in new window

DISABILITY TALK LIMITED

Company number 07783439

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)
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
  • GBP 100
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 October 2018
  • GBP 1
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