Advanced company searchLink opens in new window

TALK AND RESOLVE MEDIATION LIMITED

Company number 11102195

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)
02 Jan 2025 CS01 Confirmation statement made on 6 December 2024 with no updates
28 Dec 2024 AA Micro company accounts made up to 31 December 2023
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Feb 2023 AA Micro company accounts made up to 31 December 2021
06 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
27 Oct 2020 CH01 Director's details changed for Mrs Manjit Kaur Gill on 1 October 2020
03 Jun 2020 AD01 Registered office address changed from Waterman House Waterman House 1 Lord Street Gravesend Kent DA12 1AW England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 3 June 2020
16 Mar 2020 AD01 Registered office address changed from 63 Windmill Street Gravesend Kent DA12 1BJ United Kingdom to Waterman House Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 16 March 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
27 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
07 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-07
  • GBP 100