CERTNM |
Company name changed push to talk international LIMITEDcertificate issued on 29/09/23
filed on: 29th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2022 to Thursday 29th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3a Station Road Amersham HP7 0BD. Change occurred on Monday 18th January 2021. Company's previous address: Unit 9, Anglo Office Park Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH England.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th March 2016
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9, Anglo Office Park Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH. Change occurred on Thursday 4th February 2016. Company's previous address: 649 London Road High Wycombe Buckinghamshire HP11 1EZ.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 17th June 2014) of a secretary
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2014
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th May 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, May 2013
| resolution
|
Free Download
(6 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 10th May 2013
filed on: 22nd, May 2013
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Monday 11th March 2013) of a secretary
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th May 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th July 2012
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2011.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th June 2011.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, March 2011
| resolution
|
Free Download
(23 pages)
|
SH01 |
12500.00 GBP is the capital in company's statement on Monday 31st January 2011
filed on: 17th, March 2011
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 4th March 2011) of a secretary
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 25th February 2011 from 24 Bridge Road Cove Farnborough Hampshire GU14 0HP
filed on: 25th, February 2011
| address
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Sunday 1st August 2010
filed on: 14th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 14th January 2011.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd May 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 25th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 29th May 2009 - Annual return with full member list
filed on: 29th, May 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed push to talk uk LTDcertificate issued on 29/04/09
filed on: 24th, April 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/05/2008 from, 79 the mall, southgate, N14 6LL
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 19th May 2008 - Annual return with full member list
filed on: 19th, May 2008
| annual return
|
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 30/01/08
filed on: 20th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 20th, February 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 20th, February 2008
| resolution
|
|
123 |
Nc inc already adjusted 30/01/08
filed on: 20th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/09/07
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/09/07
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(13 pages)
|