MICROTALK WHOLESALE LIMITED
Status | ACTIVE |
Company No. | 06477169 |
Category | Private Limited Company |
Incorporated | 18 Jan 2008 |
Age | 16 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MICROTALK WHOLESALE LIMITED is an active private limited company with number 06477169. It was incorporated 16 years, 4 months, 17 days ago, on 18 January 2008. The company address is Riverbank House Riverbank House, London, SW6 3JD, England.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 02 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-01
Officer name: Mr Paul Havel
Documents
Termination director company with name termination date
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayanta Ghosh
Termination date: 2023-02-09
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 16 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-01
Psc name: Microtalk Group Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-13
Old address: 4th Floor Westworld West Gate London W5 1DT England
New address: Riverbank House 1 Putney Bridge Approach London SW6 3JD
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mark Burton
Termination date: 2019-05-22
Documents
Appoint person director company with name date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jayanta Ghosh
Appointment date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current shortened
Date: 30 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Paul Havel
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 05 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed microtalk uk LIMITED\certificate issued on 05/01/16
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-28
Old address: Gormley House Waxlow Road London NW10 7NU
New address: 4th Floor Westworld West Gate London W5 1DT
Documents
Capital name of class of shares
Date: 14 Jul 2015
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Havel
Appointment date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Second filing of form with form type made up date
Date: 09 Apr 2014
Action Date: 18 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-01-18
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Resolution
Date: 21 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 Jun 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Jun 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts amended with made up date
Date: 24 Oct 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AAMD
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayanta Ghosh
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Burrage
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mark Burton
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Tregunna Burrage
Documents
Change account reference date company previous extended
Date: 21 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 19 May 2010
Action Date: 19 May 2010
Category: Address
Type: AD01
Change date: 2010-05-19
Old address: , Westgate House 7Th Floor West Gate, Ealing Middx, London, W5 1YY
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-19
Old address: , Odeon House 146 College Road, Harrow, Middx, HA1 1BH
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary raj maini
Documents
Legacy
Date: 22 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 04/07/08\gbp si 100@1=100\gbp ic 1000/1100\
Documents
Legacy
Date: 22 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/07/08
Documents
Resolution
Date: 22 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from, 9A high street, west drayton, middlesex, UB7 7QG
Documents
Some Companies
CORPORATE LETTINGS OF LONDON LTD
65 CAVENDISH 65 CAVENDISH,CENTRAL LONDON,EC1R 5DH
Number: | 11611420 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 10796387 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP
Number: | 10202114 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALFRED HOUSE,BELFAST,BT2 8EQ
Number: | NI059660 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRENOWTH ORCHARD TRENOWTH,TRURO,TR2 4EH
Number: | 07178114 |
Status: | ACTIVE |
Category: | Private Limited Company |
233 WIGAN ROAD,WIGAN,WN4 9SL
Number: | 11401454 |
Status: | ACTIVE |
Category: | Private Limited Company |