TALKING FINANCES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-25 delete address Kingsgate, 62 High Street, Redhill, Surrey, RH1 1SH
2023-02-25 delete alias Talking Finances Limited
2023-02-25 delete registration_number 583233
2023-02-25 insert address No 2. Ground Floor, Sopwith Court, Slough Road, Datchet, SL3 9AU
2023-02-25 insert registration_number 967228
2023-02-25 update description
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-11-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-16 insert coo Gary Inch
2022-02-16 delete address 2 Sopwith Court Slough Road Datchet SL3 9AU
2022-02-16 delete alias Talking Finances Limited e.g.
2022-02-16 delete source_ip 192.124.249.112
2022-02-16 insert address Solo House The Courtyard London Road Horsham West Sussex RH12 1AT
2022-02-16 insert person Carole Haswell
2022-02-16 insert person Chris Masters FPFS
2022-02-16 insert person Gary Inch
2022-02-16 insert person Paula Heaps
2022-02-16 insert person Peter Matthews
2022-02-16 insert person Ray Blake
2022-02-16 insert person Sue Porter
2022-02-16 insert source_ip 151.101.194.159
2022-02-16 insert terms_pages_linkeddomain allaboutcookies.org
2022-02-16 insert terms_pages_linkeddomain equifax.co.uk
2022-02-16 update robots_txt_status talkingfinances.co.uk: 200 => 0
2022-02-16 update robots_txt_status www.talkingfinances.co.uk: 200 => 0
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-24 insert index_pages_linkeddomain vouchedfor.co.uk
2020-04-12 delete address 2 Connection House Slough Road Datchet SL3 9AU
2020-04-12 delete person Chris Masters
2020-04-12 delete phone +44 (0) 1753 593 061
2020-04-12 insert phone 01753 593 061
2020-03-23 update statutory_documents DIRECTOR APPOINTED MR GARY INCH
2020-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HEAPS
2019-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MASTERS
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-11-23 update website_status FlippedRobots => OK
2018-11-23 delete source_ip 23.229.173.40
2018-11-23 insert email ca..@talkingfinances.co.uk
2018-11-23 insert email su..@talkingfinances.co.uk
2018-11-23 insert person Sue Porter
2018-11-23 insert source_ip 192.124.249.112
2018-09-26 update website_status OK => FlippedRobots
2018-02-03 delete address Beaufort House, 85/87 Basingstoke Road, Reading, Berkshire, RG2 0HA
2018-02-03 insert address Kingsgate, 62 High Street, Redhill, Surrey, RH1 1SH
2018-02-03 insert alias Talking Finances Limited
2018-02-03 insert registration_number 583233
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-01-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-09 update statutory_documents 25/11/15 FULL LIST
2015-12-09 update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 102
2015-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date null => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-08-25 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update account_ref_day 30 => 31
2015-06-09 update account_ref_month 11 => 3
2015-05-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-12 update statutory_documents 04/05/15 STATEMENT OF CAPITAL GBP 4
2015-05-03 update statutory_documents PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-01-07 delete address SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1AT
2015-01-07 insert address SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT
2015-01-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-23 update statutory_documents 25/11/14 FULL LIST
2013-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION