TABLETALK HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-07-01. Officer name: Lloyd Anthony Keisner. 2023-07-11 View Report
Accounts. Accounts type dormant. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type dormant. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type dormant. 2021-04-17 View Report
Confirmation statement. Statement with updates. 2021-02-16 View Report
Accounts. Accounts type dormant. 2020-06-25 View Report
Address. Old address: 35 Ballards Lane London N3 1XW. Change date: 2020-02-21. New address: First Floor 72-73 Margaret Street London W1W 8st. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type dormant. 2019-03-28 View Report
Confirmation statement. Statement with updates. 2019-02-01 View Report
Accounts. Accounts type dormant. 2018-04-06 View Report
Confirmation statement. Statement with updates. 2018-03-01 View Report
Officers. Officer name: Paul Crocker. Termination date: 2018-01-02. 2018-01-05 View Report
Officers. Termination date: 2018-01-02. Officer name: Paul Crocker. 2018-01-05 View Report
Officers. Officer name: Mr Paul Crocker. Change date: 2017-09-04. 2017-09-04 View Report
Accounts. Accounts type dormant. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type dormant. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type dormant. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Officers. Officer name: Mr Paul Crocker. Change date: 2014-09-23. 2014-09-23 View Report
Officers. Change date: 2014-09-23. Officer name: Mr Paul Crocker. 2014-09-23 View Report
Accounts. Accounts type dormant. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Address. Old address: 14 Court Drive Hillingdon Middlesex UB10 0BJ. Change date: 2013-08-27. 2013-08-27 View Report
Accounts. Accounts type dormant. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2012-02-12 View Report
Accounts. Accounts type dormant. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Address. Old address: 35 Ballards Lane Finchley London N3 1XW. Change date: 2010-10-26. 2010-10-26 View Report
Accounts. Accounts type total exemption full. 2010-05-13 View Report
Annual return. With made up date full list shareholders. 2010-03-02 View Report
Accounts. Accounts type total exemption small. 2009-06-24 View Report
Annual return. Legacy. 2009-04-21 View Report
Annual return. Legacy. 2008-08-06 View Report
Accounts. Accounts type total exemption small. 2008-05-15 View Report
Accounts. Legacy. 2007-12-21 View Report
Accounts. Accounts type dormant. 2007-11-27 View Report
Annual return. Legacy. 2007-03-05 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-03-05 View Report
Officers. Description: Director resigned. 2007-03-05 View Report
Officers. Description: Secretary resigned. 2007-03-05 View Report
Miscellaneous. Statement of affairs. 2006-08-25 View Report
Capital. Description: Ad 25/05/06--------- £ si 98@1=98 £ ic 2/100. 2006-08-25 View Report