Advanced company searchLink opens in new window

INTERNATIONAL PUSH TO TALK LTD

Company number 10531672

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)
31 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
24 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
06 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
30 Mar 2022 AD01 Registered office address changed from B2 Aerodrome Studios Airfield Way Christchurch BH23 3TS England to B2 Aerodrome Studios Airfield Way Christchurch BH23 3TS on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from A8 Aerodrome Studios Airfield Way Christchurch BH23 3TS England to B2 Aerodrome Studios Airfield Way Christchurch BH23 3TS on 30 March 2022
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from Hello House Office C - Suite 1 135 Somerford Road Christchurch Dorset BH23 3PY England to A8 Aerodrome Studios Airfield Way Christchurch BH23 3TS on 9 March 2021
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
01 Nov 2018 AD01 Registered office address changed from 13 Pinecliffe Avenue Southbourne Bournemouth Dorset BH6 3PY to Hello House Office C - Suite 1 135 Somerford Road Christchurch Dorset BH23 3PY on 1 November 2018
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
13 Jul 2018 AP03 Appointment of Mrs Helen Irvine Becker as a secretary on 13 July 2018
13 Jul 2018 PSC01 Notification of Hans-Georg Becker as a person with significant control on 15 May 2018
13 Jul 2018 PSC07 Cessation of Adam Jackson Lowery as a person with significant control on 15 May 2018
04 Jun 2018 AD01 Registered office address changed from Unit 1, Aireworth Mills Aireworth Road Keighley BD21 4DH England to 13 Pinecliffe Avenue Southbourne Bournemouth Dorset BH6 3PY on 4 June 2018
04 Jun 2018 TM01 Termination of appointment of Adam Jackson Lowery as a director on 15 May 2018
20 Feb 2018 AD01 Registered office address changed from Bethel Hall Morton Lane East Morton Keighley BD20 5UE England to Unit 1, Aireworth Mills Aireworth Road Keighley BD21 4DH on 20 February 2018
20 Feb 2018 CS01 Confirmation statement made on 18 December 2017 with no updates