TALKSERVE LIMITED

Squirrels Leap Kings Mill Lane Squirrels Leap Kings Mill Lane, Cambridge, CB22 5EN, United Kingdom
StatusACTIVE
Company No.04003593
CategoryPrivate Limited Company
Incorporated30 May 2000
Age24 years, 4 days
JurisdictionEngland Wales

SUMMARY

TALKSERVE LIMITED is an active private limited company with number 04003593. It was incorporated 24 years, 4 days ago, on 30 May 2000. The company address is Squirrels Leap Kings Mill Lane Squirrels Leap Kings Mill Lane, Cambridge, CB22 5EN, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: Anglia House 8 Station Court Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE

New address: Squirrels Leap Kings Mill Lane Great Shelford Cambridge CB22 5EN

Change date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2014

Action Date: 29 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2013

Action Date: 29 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2012

Action Date: 29 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 29 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 29 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dipak Tanna

Change date: 2010-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2009

Action Date: 29 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-29

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 29 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-29

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from anglia house 8 station court station road great shelford cambridge cambridgeshire CB22 5NE united kingdom

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from new house, ground floor 67 hatton garden london U.k EC1N 8JY

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2007

Action Date: 29 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-29

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2006

Action Date: 29 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-29

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2005

Action Date: 29 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-29

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2004

Action Date: 29 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-29

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2003

Action Date: 29 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-29

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2002

Action Date: 29 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-29

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 29/11/01

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSKA BEHEER LIMITED

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:06032940
Status:ACTIVE
Category:Private Limited Company

ELM HOUSE BAR & GRILL LIMITED

ELM HOUSE, 72 TOWNSEND LANE,LIVERPOOL,L6 0BA

Number:11637455
Status:ACTIVE
Category:Private Limited Company

IJK SIDHU INVESTMENTS LIMITED

17 THE COMP,EATON BRAY,LU6 2DH

Number:11013177
Status:ACTIVE
Category:Private Limited Company

MARTIN BARROW LTD

4B DONKEY ALLEY,LONDON,SE22 0NY

Number:06098710
Status:ACTIVE
Category:Private Limited Company

MCGEOUGH ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10246713
Status:ACTIVE
Category:Private Limited Company

THE PROFILE PEOPLE LTD

C/O SJ MALES & CO LIMITED BASEPOINT BUSINESS CENTRE,LUTON,LU2 8DL

Number:09907119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source