- Company Overview for 10TEN TALENT LIMITED (08971541)
- Filing history for 10TEN TALENT LIMITED (08971541)
- People for 10TEN TALENT LIMITED (08971541)
- Charges for 10TEN TALENT LIMITED (08971541)
- Insolvency for 10TEN TALENT LIMITED (08971541)
- More for 10TEN TALENT LIMITED (08971541)
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) |
---|---|---|---|
17 May 2024 | AD01 | Registered office address changed from 94 Wigmore Street London W1U 3RF England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 17 May 2024 | |
02 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2024 | LIQ02 | Statement of affairs | |
27 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
30 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
18 May 2023 | AD01 | Registered office address changed from 3 Berkeley Mews London W1H 7AT England to 94 Wigmore Street London W1U 3RF on 18 May 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
23 Apr 2020 | MR04 | Satisfaction of charge 089715410001 in full | |
01 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
01 Feb 2019 | CH01 | Director's details changed for Mr Terence Marvin Byrne on 1 January 2019 | |
01 Feb 2019 | PSC04 | Change of details for Mr Terence Marvin Byrne as a person with significant control on 1 January 2019 | |
05 Oct 2018 | MR01 | Registration of charge 089715410001, created on 27 September 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
09 Oct 2017 | AD01 | Registered office address changed from 1 Great Cumberland Place First Floor London W1H 7AL to 3 Berkeley Mews London W1H 7AT on 9 October 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |