Advanced company searchLink opens in new window

TESTED TALENT SERVICES LIMITED

Company number 08116424

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)
19 Aug 2016 TM01 Termination of appointment of Maria Shabbir Aamir as a director on 20 May 2016
18 Aug 2016 TM01 Termination of appointment of Nadeem Akhtar as a director on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from C/O Silk Route Legal C/O Silk Route Legal 33 Bedford Row London WC1R 4JH to 7 Rutherford House Battersea Park Road London SW11 4BT on 18 August 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AD01 Registered office address changed from C/O Silk Route Legal 33 Bedford Row London WC1R 4JH England to C/O Silk Route Legal C/O Silk Route Legal 33 Bedford Row London WC1R 4JH on 27 March 2015
16 Dec 2014 AD01 Registered office address changed from C/O C/O Silk Route Legal 15 Old Bailey London EC4M 7EF to C/O Silk Route Legal 33 Bedford Row London WC1R 4JH on 16 December 2014
16 Oct 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
  • ANNOTATION Replacement This document replace the AR01 registered on 20/08/14 as it was not properly delivered.
20 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 16/10/14.
20 Aug 2014 AD01 Registered office address changed from , Painters Hall Chambers 8 Little Trinity Lane, London, EC4V 2AN to C/O C/O Silk Route Legal 15 Old Bailey London EC4M 7EF on 20 August 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Mar 2014 MEM/ARTS Memorandum and Articles of Association
03 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 79
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2013 AP01 Appointment of Ms Maria Shabbir Aamir as a director
28 Nov 2013 AP01 Appointment of Mr Nadeem Akhtar as a director
28 Nov 2013 AP01 Appointment of Mrs Aisha Saleem as a director
28 Nov 2013 AP01 Appointment of Mr Muhammed Abid Ansari as a director
28 Nov 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)