Advanced company searchLink opens in new window

TALK ED

Company number 08633950

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)
10 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
29 May 2015 TM01 Termination of appointment of Roger Andrew Axtell as a director on 10 February 2015
29 May 2015 TM01 Termination of appointment of John Ryeland as a director on 12 May 2015
09 Jan 2015 AP01 Appointment of Mr Philip Archer as a director on 22 September 2014
08 Jan 2015 TM01 Termination of appointment of Michelle Joan Harden as a director on 13 October 2014
08 Jan 2015 TM01 Termination of appointment of Jane Wendy Sutton as a director on 9 October 2014
06 Oct 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 1 August 2014 no member list
11 Aug 2014 AD01 Registered office address changed from Saville Court 10-11 Saville Place Clifton Bristol BS8 4EJ England to Saville Court 10-11 Saville Place Clifton Bristol BS8 4EJ on 11 August 2014
11 Aug 2014 AD01 Registered office address changed from 14 Lynwood Road Aylesbury Buckinghamshire HP21 7NF England to Saville Court 10-11 Saville Place Clifton Bristol BS8 4EJ on 11 August 2014
08 Aug 2014 AP01 Appointment of Ms Michelle Joan Harden as a director on 23 April 2014
03 Feb 2014 CC04 Statement of company's objects
03 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2014 AP01 Appointment of Dr Jane Wendy Sutton as a director
01 Aug 2013 NEWINC Incorporation