TALK STRAIGHT LIMITED
Status | ACTIVE |
Company No. | 05657023 |
Category | Private Limited Company |
Incorporated | 16 Dec 2005 |
Age | 18 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TALK STRAIGHT LIMITED is an active private limited company with number 05657023. It was incorporated 18 years, 6 months, 1 day ago, on 16 December 2005. The company address is Unit 2-4 Backstone Business Park Unit 2-4 Backstone Business Park, Ilkley, LS29 8JZ, West Yorkshire.
Company Fillings
Mortgage satisfy charge full
Date: 21 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 02 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mr Timothy John Sedgwick
Documents
Accounts with accounts type small
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type small
Date: 03 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type small
Date: 16 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Robert Jason Yorke
Documents
Termination secretary company with name termination date
Date: 03 Dec 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Margaret Sedgwick
Termination date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change account reference date company previous extended
Date: 16 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change person secretary company with change date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-15
Officer name: Mrs Susan Margaret Sedgwick
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Jason Yorke
Appointment date: 2016-02-15
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mr Matthew James Hattersley
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
New address: Unit 2-4 Backstone Business Park Dansk Way Ilkley West Yorkshire LS29 8JZ
Old address: Suite 4 Dalesway House Ilkley West Yorkshire LS29 9LA
Change date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Graham Tindall
Change date: 2013-02-20
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-20
Officer name: Mr Timothy John Sedgwick
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 29 May 2012
Action Date: 29 May 2012
Category: Address
Type: AD01
Old address: Yorkshire Bank Chambers 1St Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom
Change date: 2012-05-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 16 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-23
Old address: 9 Ivy Court Ilkeley LS29 9TX
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-21
Officer name: Mrs Susan Margaret Sedgwick
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Mr David Graham Tindall
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Sedgwick
Change date: 2010-09-21
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Legacy
Date: 22 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 31/03/2008
Documents
Legacy
Date: 20 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 20/03/08-20/03/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr david graham tindall
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 04 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed transend LIMITED\certificate issued on 04/05/07
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/06; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 28/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
19 COOMBEHURST CLOSE,HERTFORDSHIRE,EN4 0JU
Number: | 06216160 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAFTADE TECHNICAL SERVICES LIMITED
1 NURSERY GARDENS,STAFFORD,ST19 9RD
Number: | 01990261 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON TAXATION & ACCOUNTING LTD
GROUND FLOOR NIDDRY LODGE,KENSINGTON,W8 7JB
Number: | 11574472 |
Status: | ACTIVE |
Category: | Private Limited Company |
602 83 CRAMPTON STREET,LONDON,SE17 3BU
Number: | 09729440 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PENNINE PARADE,LONDON,NW2 1NT
Number: | 09336013 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNYBURN CREDIT UNION LIMITED
19 GREENHAW ROAD,,BT48 7RZ
Number: | NO000078 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |