- Company Overview for PRO-TALK LTD. (03939119)
- Filing history for PRO-TALK LTD. (03939119)
- People for PRO-TALK LTD. (03939119)
- Charges for PRO-TALK LTD. (03939119)
- Insolvency for PRO-TALK LTD. (03939119)
- More for PRO-TALK LTD. (03939119)
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) |
---|---|---|---|
04 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
04 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
13 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
13 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
31 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
20 Mar 2015 | AD02 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
21 Oct 2014 | AP01 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 | |
05 Aug 2014 | AP03 | Appointment of Grainne Brankin as a secretary on 30 July 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
04 Feb 2014 | TM02 | Termination of appointment of Claire Baty as a secretary | |
04 Feb 2014 | AP03 | Appointment of Matthew David Alexander Jones as a secretary | |
10 Dec 2013 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
09 Dec 2013 | AA | Audit exemption subsidiary accounts made up to 30 June 2013 | |
04 Dec 2013 | TM01 | Termination of appointment of Peter Harris as a director | |
04 Dec 2013 | AP01 | Appointment of Andria Louise Gibb as a director | |
02 Dec 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 | |
02 Dec 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 | |
02 Dec 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 | |
30 Jul 2013 | AP01 | Appointment of Mr Peter Jonathan Harris as a director | |
29 May 2013 | TM01 | Termination of appointment of Geoffrey Wilmot as a director | |
17 May 2013 | TM01 | Termination of appointment of Timothy Potter as a director | |
03 May 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Apr 2013 | AD02 | Register inspection address has been changed |