Advanced company searchLink opens in new window

TALKING EGG LTD

Company number 11773640

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)
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2024 PSC01 Notification of Mustafa El Fishawy as a person with significant control on 23 March 2024
09 Apr 2024 PSC07 Cessation of Alissa Caitlin Khan-Whelan as a person with significant control on 23 March 2024
09 Apr 2024 PSC07 Cessation of Christopher Mark Charles Godfrey as a person with significant control on 23 March 2024
09 Apr 2024 PSC07 Cessation of Christopher James Brown as a person with significant control on 23 March 2024
09 Apr 2024 AP01 Appointment of Mr Mustafa El Fishawy as a director on 23 March 2024
09 Apr 2024 AP01 Appointment of Mr Fouad Oussama Biroum as a director on 23 March 2024
09 Apr 2024 TM01 Termination of appointment of Alissa Caitlin Khan-Whelan as a director on 23 March 2024
09 Apr 2024 TM01 Termination of appointment of Christopher Mark Charles Godfrey as a director on 23 March 2024
09 Apr 2024 TM01 Termination of appointment of Christopher James Brown as a director on 23 March 2024
09 Apr 2024 AD01 Registered office address changed from 22 West Green Road London N15 5NN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 April 2024
20 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
28 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2023 PSC01 Notification of Alissa Caitlin Khan-Whelan as a person with significant control on 16 January 2020
26 Jan 2023 PSC01 Notification of Christopher James Brown as a person with significant control on 16 January 2020
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
23 Dec 2021 AAMD Amended total exemption full accounts made up to 31 January 2020
12 May 2021 AD01 Registered office address changed from 16-25 Bastwick Street London EC1V 3PS England to 22 West Green Road London N15 5NN on 12 May 2021
21 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
21 Jul 2020 AD01 Registered office address changed from 41 Corsham Street London N1 6DR England to 16-25 Bastwick Street London EC1V 3PS on 21 July 2020
14 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates