Advanced company searchLink opens in new window

PRO-TALK LTD.

Company number 03939119

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2018 TM01 Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018
04 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
22 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
14 Mar 2018 CH01 Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
10 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
10 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
10 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
18 Sep 2017 AP03 Appointment of Helen Frances Silver as a secretary on 4 September 2017
05 Jul 2017 TM02 Termination of appointment of Grainne Brankin as a secretary on 30 June 2017
05 Jul 2017 TM01 Termination of appointment of Grainne Brankin as a director on 30 June 2017
20 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
10 Jan 2017 CH01 Director's details changed for Mrs Andria Louise Gibb on 1 December 2016
10 Jan 2017 AP01 Appointment of Mr Swagatam Mukerji as a director on 1 October 2016
11 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Sep 2016 AP01 Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016
02 Aug 2016 TM01 Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016
23 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000