THE TALKING TABOOS FOUNDATION

Hartham Park , Hartham Park ,, Corsham, SN13 0RP, England
StatusACTIVE
Company No.08821654
Category
Incorporated19 Dec 2013
Age10 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE TALKING TABOOS FOUNDATION is an active with number 08821654. It was incorporated 10 years, 5 months, 30 days ago, on 19 December 2013. The company address is Hartham Park , Hartham Park ,, Corsham, SN13 0RP, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Marcus

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Drake

Termination date: 2023-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: Hartham Park Hartham Park Hartham Lane Corsham SN13 0RP England

New address: Hartham Park , Hartham Lane Corsham SN13 0RP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

New address: Hartham Park Hartham Park Hartham Lane Corsham SN13 0RP

Change date: 2022-03-18

Old address: Suite a4 Skylon Court Skylon Court Rotherwas Hereford HR2 6JS England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Ms Katherine Jennings

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: PO Box Work Life 33 Foley Street 33 Foley Street London W1W 7TL England

New address: Suite a4 Skylon Court Skylon Court Rotherwas Hereford HR2 6JS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Vincent Hugh Nolan

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Hugh Nolan

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Hugh Nolan

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Hugh Nolan

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Christopher Gibbons

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mrs Alison Drake

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-24

Old address: St Ediths Kingsbury Square Wilton Salisbury SP2 0BA England

New address: PO Box Work Life 33 Foley Street 33 Foley Street London W1W 7TL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Mrs Alison Drake

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gilmore

Termination date: 2017-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dianna Hillier

Termination date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Shirley

Termination date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Charles Leland Schrager Von Altishofen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: 2Cv, 12 Flitcroft Street London WC2H 8DL

New address: St Ediths Kingsbury Square Wilton Salisbury SP2 0BA

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change sail address company with new address

Date: 11 Jan 2016

Category: Address

Type: AD02

New address: St Ediths Kingsbury Square Wilton Salisbury SP2 0BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

New address: 2Cv, 12 Flitcroft Street London WC2H 8DL

Change date: 2015-01-26

Old address: 2Cv 35 King Street London WC2E 8JG

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBA CONSTRUCTION LTD

140 BROWNLOW ROAD,LONDON,N11 2BP

Number:06598522
Status:ACTIVE
Category:Private Limited Company

ALMAVERDE82 LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:04510252
Status:ACTIVE
Category:Private Limited Company

JACOBS BUILDING INVESTMENT LTD

FLAT 18 THE JACOBS BUILDING,BRISTOL,BS8 1EE

Number:11834137
Status:ACTIVE
Category:Private Limited Company

PETSELAN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10770749
Status:ACTIVE
Category:Private Limited Company

SHOPPER EXACT LIMITED

36 HINDON SQUARE VICARAGE ROAD,BIRMINGHAM,B15 3HA

Number:11189387
Status:ACTIVE
Category:Private Limited Company

SIXTY STANHOPE GARDENS LIMITED

THE STUDIO,LONDON,SW10 9PT

Number:02769285
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