TALKAPPLE LTD
Status | ACTIVE |
Company No. | 10087952 |
Category | Private Limited Company |
Incorporated | 29 Mar 2016 |
Age | 8 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TALKAPPLE LTD is an active private limited company with number 10087952. It was incorporated 8 years, 2 months, 17 days ago, on 29 March 2016. The company address is 3 Chertsey Road, Feltham, TW13 4TR, England.
Company Fillings
Dissolution application strike off company
Date: 30 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change to a person with significant control
Date: 27 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Juanita Sterling
Change date: 2021-03-16
Documents
Change person director company with change date
Date: 27 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-16
Officer name: Miss Juanita Sterling
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2021
Action Date: 27 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-27
Old address: 47 Arragon Gardens London SW16 5LY England
New address: 3 Chertsey Road Feltham TW13 4TR
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-20
Officer name: Miss Juanita Sterling
Documents
Termination director company with name termination date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-19
Officer name: Danielle Sterling
Documents
Cessation of a person with significant control
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danielle Sterling
Cessation date: 2019-08-19
Documents
Termination secretary company with name termination date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Danielle Sterling
Termination date: 2019-08-16
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-28
Psc name: Miss Juanita Sterling
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
New address: 47 Arragon Gardens London SW16 5LY
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Appoint person secretary company with name date
Date: 15 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-02
Officer name: Miss Danielle Sterling
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Danielle Sterling
Change date: 2016-09-02
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Danielle Sterling
Change date: 2016-06-24
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Juanita Sterling
Change date: 2016-06-24
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Miss Juanita Sterling
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Miss Danielle Sterling
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
Old address: 9 Firefly Gardens London E6 5YS United Kingdom
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2016-06-24
Documents
Some Companies
69 HENRY LAVER COURT,COLCHESTER,CO3 3DY
Number: | 10310083 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNA HOUSE,AYLESBURY,HP19 3AG
Number: | 03759351 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS EASYSPACE 9 THE GENERATION CENTRE,ROCHDALE,OL12 6XB
Number: | 09471680 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE HOUSE,EDINBURGH,EH2 4JB
Number: | SC516761 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN DOWD PRODUCTIONS LIMITED
FLAT 7,LONDON,W2 3UD
Number: | 05712004 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GENTRY OF STREETLY VILLAGE LIMITED
2 BURNETT ROAD,SUTTON COLDFIELD,B74 3EJ
Number: | 10145795 |
Status: | ACTIVE |
Category: | Private Limited Company |