MICROTALK GROUP HOLDINGS LIMITED

Riverbank House Riverbank House, London, SW6 3JD, England
StatusACTIVE
Company No.09623444
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

MICROTALK GROUP HOLDINGS LIMITED is an active private limited company with number 09623444. It was incorporated 9 years, 1 month, 1 day ago, on 04 June 2015. The company address is Riverbank House Riverbank House, London, SW6 3JD, England.



Company Fillings

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Paul Havel

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Paul Havel

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Paul Havel

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-07

Psc name: Mr Paul Havel

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayanta Ghosh

Cessation date: 2023-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayanta Ghosh

Termination date: 2023-02-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 18 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-18

Psc name: Mr Paul Havel

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 18 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-18

Psc name: Mr Jayanta Ghosh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

Old address: 4th Floor, Westworld West Gate London W5 1DT England

New address: Riverbank House 1 Putney Bridge Approach London SW6 3JD

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Mark Burton

Cessation date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2020

Action Date: 30 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-30

Capital : 2,300 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayanta Ghosh

Notification date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jayanta Ghosh

Appointment date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mark Burton

Termination date: 2019-05-22

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mr John Mark Burton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr John Mark Burton

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Paul Havel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-04

Old address: Gormley House Waxlow Road London NW10 7NU United Kingdom

New address: 4th Floor, Westworld West Gate London W5 1DT

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Havel

Appointment date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKS 4 BUSINESS LIMITED

18 LINCOLN HATCH LANE,SLOUGH,SL1 7HD

Number:05540346
Status:ACTIVE
Category:Private Limited Company

CONFIANCE SERVICES LTD

POPLAR BARN YAXLEY ROAD,EYE,IP23 8DP

Number:09610364
Status:ACTIVE
Category:Private Limited Company

DEUS INSTALLATIONS LIMITED

1 CHURCH MEWS,MACCLESFIELD,SK11 6AY

Number:08034937
Status:ACTIVE
Category:Private Limited Company

HUNKY DORY RESTAURANTS LTD

MCDONALD'S RESTAURANT,CARDIFF,CF5 6EH

Number:05591185
Status:ACTIVE
Category:Private Limited Company

PARSONS GREEN GARDEN LIMITED

TUITE TANG WONG ALLIANCE HOUSE 2ND FLOOR,LONDON,WC1V 6AZ

Number:07048205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUN TRAFFIC LIMITED

SUN TOWERS 11 CARY COURT,SOMERTON,TA11 6SB

Number:02861756
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source