- Company Overview for THE TALK FOR HEALTH COMPANY LTD (08827701)
- Filing history for THE TALK FOR HEALTH COMPANY LTD (08827701)
- People for THE TALK FOR HEALTH COMPANY LTD (08827701)
- More for THE TALK FOR HEALTH COMPANY LTD (08827701)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2025 | DS01 | Application to strike the company off the register | |
14 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
03 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
09 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 31 July 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
24 Dec 2021 | PSC04 | Change of details for Ms Nicola Mary Forsythe as a person with significant control on 6 April 2016 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Mr Lionel Roderic Joyce on 22 December 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Mrs Grace Barbara Foot on 22 December 2021 | |
06 Jul 2021 | AP01 | Appointment of Mrs Grace Barbara Foot as a director on 5 July 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr Lionel Roderic Joyce as a director on 5 July 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | MA | Memorandum and Articles of Association | |
08 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
10 Dec 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 10 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |