- Company Overview for TALKROOM LIMITED (07992824)
- Filing history for TALKROOM LIMITED (07992824)
- People for TALKROOM LIMITED (07992824)
- More for TALKROOM LIMITED (07992824)
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
|
|
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
|
|
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
|
|
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
|