Advanced company searchLink opens in new window

THE TALENT AND TECHNOLOGY GROUP LIMITED

Company number 03918038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2023 AD01 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to Shantona Sparepenny Lane Eynsford Dartford Kent DA4 0JJ on 15 February 2023
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 AD01 Registered office address changed from Dp Connect House 135 Masons Hill Bromley Kent BR2 9HT to Star House Star Hill Rochester Kent ME1 1UX on 17 March 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
01 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
28 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
20 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
25 Jan 2019 PSC07 Cessation of Antonette Latham as a person with significant control on 1 January 2018
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
01 Feb 2018 PSC01 Notification of Aidan Anglin as a person with significant control on 19 April 2017
31 Oct 2017 TM01 Termination of appointment of Janet Stevens as a director on 31 October 2017
12 Jul 2017 TM01 Termination of appointment of Antoinette Francesca Latham as a director on 20 April 2017
12 Jul 2017 AP01 Appointment of Mr Aidan Anglin as a director on 20 April 2017
12 Jul 2017 TM02 Termination of appointment of Francis Joseph Cocozza as a secretary on 20 April 2017
27 Apr 2017 MR01 Registration of charge 039180380001, created on 20 April 2017
17 Mar 2017 AA Accounts for a small company made up to 30 June 2016
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
06 Apr 2016 AA Full accounts made up to 30 June 2015
17 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
17 Feb 2016 CH01 Director's details changed for Antoinette Francesca Latham on 1 January 2016