TALKFREE DESIGN LIMITED

03280479
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 9 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 9 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 9 Buy now
11 May 2022 officers Change of particulars for director (Mrs Jennifer Kate Ellen Jackson-Shilling) 2 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 9 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 8 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 7 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2019 officers Change of particulars for director (Miss Jennifer Kate Ellen Jackson) 2 Buy now
31 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2018 officers Appointment of director (Miss Natalie Steinhouse) 2 Buy now
08 Aug 2018 officers Appointment of director (Miss Jennifer Kate Ellen Jackson) 2 Buy now
08 Aug 2018 officers Appointment of secretary (Mr Stephen Whybrow) 2 Buy now
08 Aug 2018 officers Termination of appointment of secretary (Jennifer Kate Ellen Jackson) 1 Buy now
20 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2018 accounts Amended Accounts 15 Buy now
01 May 2018 accounts Annual Accounts 15 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2017 accounts Annual Accounts 13 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 May 2016 accounts Annual Accounts 12 Buy now
21 Apr 2016 annual-return Annual Return 5 Buy now
11 Apr 2016 officers Change of particulars for director (Mr Robert Steinhouse) 2 Buy now
03 Jul 2015 accounts Annual Accounts 13 Buy now
15 Apr 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 officers Change of particulars for director (Mr Robert Steinhouse) 2 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 accounts Annual Accounts 13 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 13 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
03 Aug 2012 accounts Annual Accounts 12 Buy now
29 Jun 2012 officers Appointment of secretary (Miss Jennifer Kate Ellen Jackson) 1 Buy now
29 Jun 2012 officers Termination of appointment of secretary (Gillian Dow) 1 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
02 Aug 2011 accounts Annual Accounts 11 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
05 Aug 2010 accounts Annual Accounts 11 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Robert Steinhouse) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Ms Gillian Dow) 1 Buy now
29 Oct 2009 officers Change of particulars for director (Mrs Chii Vern Steinhouse) 2 Buy now
01 Sep 2009 accounts Annual Accounts 11 Buy now
16 Dec 2008 annual-return Return made up to 19/11/08; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 12 Buy now
26 Aug 2008 resolution Resolution 1 Buy now
01 Aug 2008 accounts Accounting reference date shortened from 31/12/2007 to 31/10/2007 1 Buy now
05 Mar 2008 accounts Annual Accounts 12 Buy now
17 Dec 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
06 Nov 2007 auditors Auditors Resignation Company 2 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
08 Aug 2007 officers New director appointed 1 Buy now
17 Jun 2007 accounts Amended Accounts 9 Buy now
05 Apr 2007 accounts Annual Accounts 9 Buy now
14 Dec 2006 annual-return Return made up to 19/11/06; full list of members 3 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: 353 kentish town road kentish town london NW5 2TJ 1 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG 1 Buy now
27 Mar 2006 annual-return Return made up to 19/11/05; full list of members 5 Buy now
20 Dec 2005 accounts Annual Accounts 11 Buy now
27 Sep 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
19 Sep 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
05 May 2005 accounts Annual Accounts 10 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
29 Mar 2005 accounts Accounting reference date shortened from 30/11/04 to 31/03/04 1 Buy now
15 Dec 2004 annual-return Return made up to 19/11/04; full list of members 5 Buy now
01 Feb 2004 accounts Annual Accounts 7 Buy now
23 Dec 2003 annual-return Return made up to 19/11/03; full list of members 5 Buy now
10 May 2003 annual-return Return made up to 19/11/02; full list of members 5 Buy now
10 May 2003 officers Director's particulars changed 1 Buy now
03 Feb 2003 accounts Annual Accounts 7 Buy now
29 Oct 2002 accounts Annual Accounts 7 Buy now
20 Mar 2002 annual-return Return made up to 19/11/01; full list of members 5 Buy now
26 Feb 2002 accounts Annual Accounts 7 Buy now
07 Nov 2001 address Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB 1 Buy now
15 Dec 2000 annual-return Return made up to 19/11/00; full list of members 5 Buy now
28 Sep 2000 accounts Annual Accounts 5 Buy now
08 Feb 2000 annual-return Return made up to 19/11/99; full list of members 6 Buy now
08 Feb 2000 officers Director's particulars changed 1 Buy now
01 Sep 1999 accounts Annual Accounts 2 Buy now
04 Dec 1998 annual-return Return made up to 19/11/98; full list of members 6 Buy now
17 Aug 1998 accounts Annual Accounts 3 Buy now
19 Dec 1997 annual-return Return made up to 19/11/97; full list of members 6 Buy now
17 Mar 1997 capital Ad 19/11/96--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
18 Feb 1997 officers New director appointed 2 Buy now
18 Feb 1997 officers New secretary appointed 2 Buy now
18 Feb 1997 officers Director resigned 1 Buy now
18 Feb 1997 officers Secretary resigned 1 Buy now
18 Feb 1997 address Registered office changed on 18/02/97 from: 120 east road london N1 6AA 1 Buy now
19 Nov 1996 incorporation Incorporation Company 15 Buy now