Advanced company searchLink opens in new window

TALKREMIT LTD

Company number 10283207

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)
30 Jul 2019 PSC04 Change of details for Mr Saeed Mohamed Saeed Dualeh as a person with significant control on 30 June 2019
30 Jul 2019 CH01 Director's details changed for Mr Saeed Mohamed Saeed Dualeh on 30 June 2019
29 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
29 Mar 2019 AA01 Previous accounting period extended from 31 July 2018 to 30 September 2018
17 Jan 2019 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to The Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 17 January 2019
27 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 349,001
26 Jul 2017 AD03 Register(s) moved to registered inspection location 1 South Quay, Victoria Quays Sheffield S2 5SY
26 Jul 2017 AD02 Register inspection address has been changed to 1 South Quay, Victoria Quays Sheffield S2 5SY
25 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
31 Mar 2017 TM01 Termination of appointment of Roland Ham-Riche as a director on 31 March 2017
04 Jan 2017 AP01 Appointment of Mr Mohamed Omar as a director on 3 January 2017
03 Aug 2016 AP01 Appointment of Mr Roland Ham-Riche as a director on 3 August 2016
18 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-18
  • GBP 1