- Company Overview for TALK ED (08633950)
- Filing history for TALK ED (08633950)
- People for TALK ED (08633950)
- More for TALK ED (08633950)
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
|
|
28 Jan 2014 | AP01 | Appointment of Dr Jane Wendy Sutton as a director | |
01 Aug 2013 | NEWINC | Incorporation |