Advanced company searchLink opens in new window

TA COLLEGE LIMITED

Company number 10886209

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)
26 Feb 2021 PSC01 Notification of Craig Hughes as a person with significant control on 31 January 2021
26 Feb 2021 PSC07 Cessation of Matthew Corden as a person with significant control on 31 January 2021
26 Feb 2021 TM01 Termination of appointment of Matt Corden as a director on 31 January 2021
16 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
26 Aug 2020 PSC01 Notification of Matthew Corden as a person with significant control on 1 August 2020
26 Aug 2020 PSC07 Cessation of Alacrity Capital Holdings Limited as a person with significant control on 1 August 2020
26 Aug 2020 MR04 Satisfaction of charge 108862090001 in full
30 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
30 Apr 2020 TM01 Termination of appointment of Alacrity Capital Holdings Limited as a director on 30 April 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
03 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
13 May 2019 TM01 Termination of appointment of Sam Andrew Michael Morgan as a director on 22 April 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Apr 2019 AA Accounts for a dormant company made up to 31 July 2017
27 Apr 2019 AA01 Current accounting period shortened from 31 July 2018 to 31 July 2017
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
25 Jul 2018 AP01 Appointment of Mr Craig Hughes as a director on 4 April 2018
25 Jul 2018 AP01 Appointment of Mr Matt Corden as a director on 4 April 2018
25 Jul 2018 AP02 Appointment of Alacrity Capital Holdings Limited as a director on 25 July 2018
25 Jul 2018 CH01 Director's details changed for Mr Sam Andrew Michael Morgan on 25 July 2018
25 Jul 2018 AD01 Registered office address changed from Episteme House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD England to Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD on 25 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
09 Apr 2018 PSC02 Notification of Alacrity Capital Holdings Limited as a person with significant control on 4 April 2018
09 Apr 2018 PSC07 Cessation of Episteme Group Limited as a person with significant control on 4 April 2018