Advanced company searchLink opens in new window

TALKROOM LIMITED

Company number 07992824

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)
17 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
22 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
15 May 2014 AA Total exemption full accounts made up to 31 March 2013
09 May 2014 AR01 Annual return made up to 15 March 2014
Statement of capital on 2014-05-09
  • GBP 1
24 Feb 2014 TM01 Termination of appointment of Rune Evensen as a director
24 Feb 2014 TM01 Termination of appointment of David Goh as a director
20 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
14 Aug 2012 CERTNM Company name changed sitetalk LTD\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
14 Aug 2012 CONNOT Change of name notice
10 Apr 2012 AP01 Appointment of Rune Evensen as a director
10 Apr 2012 AP01 Appointment of Mr David Hong-Chuan Goh as a director
29 Mar 2012 TM01 Termination of appointment of Philippa Keith as a director
29 Mar 2012 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
29 Mar 2012 AP01 Appointment of Mr John Richard Shaw as a director
29 Mar 2012 AP01 Appointment of Per Morten Hansen as a director
29 Mar 2012 AP03 Appointment of John Richard Shaw as a secretary
29 Mar 2012 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 29 March 2012
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted