- Company Overview for TESTED TALENT SERVICES LIMITED (08116424)
- Filing history for TESTED TALENT SERVICES LIMITED (08116424)
- People for TESTED TALENT SERVICES LIMITED (08116424)
- More for TESTED TALENT SERVICES LIMITED (08116424)
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) |
---|---|---|---|
24 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 7 Rutherford House 483 Battersea Park Road London SW11 4BT England to Kemp House, 160 City Road London EC1V 2NX on 13 November 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Khurram Jawed Ahmed as a director on 31 August 2019 | |
09 Aug 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
23 Aug 2017 | TM01 | Termination of appointment of Muhammed Abid Ansari as a director on 23 August 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from 7 Rutherford House Battersea Park Road London SW11 4BT England to 7 Rutherford House 483 Battersea Park Road London SW11 4BT on 14 October 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Khurram Jawed Ahmed on 16 September 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
20 Aug 2016 | AP01 | Appointment of Mr Khurram Jawed Ahmed as a director on 20 August 2016 | |
19 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|