ACTIVE TALENT MANAGEMENT SOLUTIONS LIMITED
Company number 07040338
- Company Overview for ACTIVE TALENT MANAGEMENT SOLUTIONS LIMITED (07040338)
- Filing history for ACTIVE TALENT MANAGEMENT SOLUTIONS LIMITED (07040338)
- People for ACTIVE TALENT MANAGEMENT SOLUTIONS LIMITED (07040338)
- More for ACTIVE TALENT MANAGEMENT SOLUTIONS LIMITED (07040338)
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) |
---|---|---|---|
19 Oct 2018 | CH01 | Director's details changed for Mr Lorcan John Barry Maguire on 14 October 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
25 Oct 2017 | PSC01 | Notification of Margaret Noeline Maguire as a person with significant control on 1 April 2017 | |
24 May 2017 | AP01 | Appointment of Mrs Margaret Noeline Maguire as a director on 1 April 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2016 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 15 High Street Brackley Northamptonshire NN13 7DH on 23 March 2016 | |
18 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 May 2011 | AD01 | Registered office address changed from 518 Omega Building Smugglers Way London SW18 1AZ United Kingdom on 6 May 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
14 Oct 2009 | NEWINC | Incorporation |