Advanced company searchLink opens in new window

YOUNG START-UP TALENT C.I.C.

Company number 07744605

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
25 May 2021 AA Total exemption full accounts made up to 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
21 Jun 2019 AD01 Registered office address changed from 78 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX to 53 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX on 21 June 2019
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 30 September 2016
07 Mar 2017 TM01 Termination of appointment of Rob Francis Nunn as a director on 4 March 2017
08 Dec 2016 TM01 Termination of appointment of Benjamin David Towers as a director on 1 December 2016
05 Oct 2016 CH01 Director's details changed for Mrs Lorraine Yvonne Nugent on 1 October 2016
05 Oct 2016 AP01 Appointment of Mr Benjamin David Towers as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Mr Rob Francis Nunn as a director on 1 October 2016
29 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01
29 Sep 2016 CICCON Change of name
29 Sep 2016 CONNOT Change of name notice
01 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
20 Jun 2016 TM01 Termination of appointment of Stephen Peter Mason as a director on 2 June 2016
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015