About

Registered Number: 04412201
Date of Incorporation: 09/04/2002 (23 years ago)
Company Status: Active
Registered Address: 99 Lynchford Road, Farnborough, Hampshire, GU14 6ET

 

Softtalk Consultancy Ltd was founded on 09 April 2002, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Helen Josephine 16 April 2004 - 1
FLAMANC, Sylvie 09 April 2002 30 November 2007 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2014
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 23 December 2009
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 13 January 2004
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
225 - Change of Accounting Reference Date 31 March 2003
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.