Advanced company searchLink opens in new window

TALK HEALTHTALK LIMITED

Company number 08287685

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)
13 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
15 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 25,500
22 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 500
30 Nov 2015 AD01 Registered office address changed from C/O Baker Tilly Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA to Rsm Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 30 November 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Feb 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 October 2013
08 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
11 Nov 2013 AP01 Appointment of Mr Peter Cattee as a director
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 500
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 433
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 November 2012
  • GBP 400
21 Nov 2012 AP01 Appointment of Mr John Robert Jaquiss as a director
21 Nov 2012 AP01 Appointment of Mark Johnson as a director
21 Nov 2012 AP01 Appointment of John Flynn Thompson as a director
09 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted