- Company Overview for TALKREMIT GROUP HOLDINGS LTD (10548128)
- Filing history for TALKREMIT GROUP HOLDINGS LTD (10548128)
- People for TALKREMIT GROUP HOLDINGS LTD (10548128)
- Registers for TALKREMIT GROUP HOLDINGS LTD (10548128)
- More for TALKREMIT GROUP HOLDINGS LTD (10548128)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
31 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
01 Aug 2024 | PSC04 | Change of details for Mr Saeed Mohamed Saeed Dualeh as a person with significant control on 1 July 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
15 May 2023 | AD01 | Registered office address changed from , 6th Floor, 2 Kingdom Street, London, W2 6BD, United Kingdom to 20 Eastbourne Terrace Eastbourne Terrace London W2 6LG on 15 May 2023 | |
19 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
09 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
08 Nov 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
30 Sep 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
22 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jul 2020 | PSC04 | Change of details for Mr Saeed Mohamed Saeed Dualeh as a person with significant control on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from , the Incuba 1 Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA to 20 Eastbourne Terrace Eastbourne Terrace London W2 6LG on 2 July 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from , Connon Place 78 Cannon Street, London, EC4N 6AF, England to 20 Eastbourne Terrace Eastbourne Terrace London W2 6LG on 16 November 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
10 Jan 2018 | AD02 | Register inspection address has been changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
09 Jan 2018 | AD03 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY |