- Company Overview for TALK MATTERS (SC338099)
- Filing history for TALK MATTERS (SC338099)
- People for TALK MATTERS (SC338099)
- More for TALK MATTERS (SC338099)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
28 Feb 2024 | AP01 | Appointment of Mrs Judith Anderson as a director on 27 February 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Claire Hilda Blanchflower as a director on 28 February 2023 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | TM02 | Termination of appointment of Carol Ann Hossack as a secretary on 14 October 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Carol Ann Hossack as a director on 14 October 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Sydney James Foxley as a director on 14 October 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Fiona Queen as a director on 14 October 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mrs Karen Walker on 2 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mrs Karen Walker on 2 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Rev Michael Alan Weaver on 2 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mrs Claire Hilda Blanchflower on 2 July 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Mrs Claire Hilda Chalmers on 1 December 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from 14 Viewfield Terrace Ground Floor Dunfermline Fife KY12 7HZ Scotland to Unit 12, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 22 February 2021 | |
28 Sep 2020 | CH01 | Director's details changed for Ms Carol Ann Hossack on 30 April 2016 | |
28 Sep 2020 | AP01 | Appointment of Rev Michael Alan Weaver as a director on 30 June 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
06 Feb 2020 | AP01 | Appointment of Mrs Karen Walker as a director on 30 January 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Douglas Colin Moore as a director on 30 January 2020 |