- Company Overview for THE TALENT AND TECHNOLOGY GROUP LIMITED (03918038)
- Filing history for THE TALENT AND TECHNOLOGY GROUP LIMITED (03918038)
- People for THE TALENT AND TECHNOLOGY GROUP LIMITED (03918038)
- Charges for THE TALENT AND TECHNOLOGY GROUP LIMITED (03918038)
- More for THE TALENT AND TECHNOLOGY GROUP LIMITED (03918038)
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
|
|
17 Feb 2016 | CH01 | Director's details changed for Antoinette Francesca Latham on 1 January 2016 |