About

Registered Number: 04753681
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Old Rushmere Rushmere Lane, Hambledon, Waterlooville, Hampshire, PO7 4SG,

 

Talkabout Btl Ltd was registered on 06 May 2003, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 18 January 2019
MR01 - N/A 17 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 February 2017
AD01 - Change of registered office address 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CH03 - Change of particulars for secretary 21 December 2016
CH01 - Change of particulars for director 21 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 26 February 2016
MR01 - N/A 04 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 11 January 2014
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 22 June 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 03 February 2011
RT01 - Application for administrative restoration to the register 02 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 26 September 2007
395 - Particulars of a mortgage or charge 08 December 2006
363a - Annual Return 24 May 2006
RESOLUTIONS - N/A 30 March 2006
CERTNM - Change of name certificate 28 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 23 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2018 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

Mortgage deed 04 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.