FINANCETALKING LTD

03972915
THE WHITE HOUSE 2 MEADROW GODALMING ENGLAND GU7 3HN

Documents

Documents
Date Category Description Pages
03 Mar 2025 officers Appointment of director (Ms Katherine Amos) 2 Buy now
03 Mar 2025 officers Appointment of director (Mr Gareth Richard Evans) 2 Buy now
03 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2025 officers Termination of appointment of secretary (Miranda Brooman White) 1 Buy now
10 Feb 2025 officers Termination of appointment of director (Richard Alexander Brooman White) 1 Buy now
11 Jul 2024 accounts Annual Accounts 8 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2023 accounts Annual Accounts 8 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 3 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 accounts Annual Accounts 4 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 3 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 4 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 4 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 4 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2016 accounts Annual Accounts 6 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
14 Aug 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
31 Aug 2014 accounts Annual Accounts 5 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 5 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
13 Aug 2012 accounts Annual Accounts 5 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 officers Change of particulars for director (Richard Alexander Brooman White) 2 Buy now
07 Jul 2011 officers Change of particulars for director (Mrs Miranda Brooman White) 2 Buy now
07 Jul 2011 officers Change of particulars for secretary (Miranda Brooman White) 1 Buy now
07 Jul 2011 accounts Annual Accounts 5 Buy now
10 May 2011 resolution Resolution 1 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2010 accounts Annual Accounts 8 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (Miranda Brooman White) 2 Buy now
14 Dec 2009 officers Termination of appointment of director (Louise Breen) 1 Buy now
11 Jul 2009 accounts Annual Accounts 5 Buy now
16 Apr 2009 annual-return Return made up to 14/04/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
30 Apr 2008 annual-return Return made up to 14/04/08; full list of members 5 Buy now
30 Apr 2008 officers Director appointed ms louise mary breen 1 Buy now
22 Jul 2007 accounts Annual Accounts 5 Buy now
23 May 2007 annual-return Return made up to 14/04/07; change of members 7 Buy now
14 Dec 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
01 Dec 2006 accounts Annual Accounts 5 Buy now
30 May 2006 annual-return Return made up to 14/04/06; full list of members 8 Buy now
02 Nov 2005 accounts Annual Accounts 5 Buy now
10 May 2005 annual-return Return made up to 14/04/05; full list of members 8 Buy now
20 Sep 2004 accounts Annual Accounts 6 Buy now
19 Apr 2004 annual-return Return made up to 14/04/04; full list of members 8 Buy now
05 Jan 2004 accounts Annual Accounts 9 Buy now
23 Apr 2003 annual-return Return made up to 14/04/03; full list of members 8 Buy now
06 Feb 2003 accounts Annual Accounts 10 Buy now
09 Sep 2002 capital Ad 30/07/02--------- £ si 100@1=100 £ ic 100/200 2 Buy now
30 Apr 2002 annual-return Return made up to 14/04/02; full list of members 6 Buy now
07 Mar 2002 address Registered office changed on 07/03/02 from: fishponds house deene road, harringworth corby northamptonshire NN17 3AB 1 Buy now
13 Aug 2001 accounts Annual Accounts 9 Buy now
24 May 2001 annual-return Return made up to 14/04/01; full list of members 6 Buy now
14 Jul 2000 address Registered office changed on 14/07/00 from: the coach house bulwick corby northamptonshire NN17 3DY 1 Buy now
28 Apr 2000 officers Director resigned 1 Buy now
28 Apr 2000 officers Secretary resigned 1 Buy now
28 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 incorporation Incorporation Company 16 Buy now