THE TALENT FOUNDATION

04286219
104 15 CHURCH STREET 104 WEY HOUSE KT13 8NA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Dec 2023 accounts Annual Accounts 3 Buy now
30 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 3 Buy now
20 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
22 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
16 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 3 Buy now
24 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2016 accounts Annual Accounts 4 Buy now
11 Oct 2015 annual-return Annual Return 5 Buy now
29 May 2015 officers Appointment of director (Dr James Bellini) 2 Buy now
29 May 2015 officers Appointment of director (Mr Matthew Richardson) 2 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
10 Dec 2014 officers Termination of appointment of director (William Robert Lucas) 1 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 officers Termination of appointment of director (William Robert Lucas) 1 Buy now
12 Jan 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 3 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
30 Dec 2012 annual-return Annual Return 4 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
10 Feb 2012 officers Change of particulars for director (Mr Andrew Michael Gannon) 2 Buy now
10 Feb 2012 officers Change of particulars for secretary (Mr Andrew Michael Gannon) 1 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
12 Jan 2011 accounts Annual Accounts 5 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
06 Dec 2010 officers Change of particulars for director (Andrew Michael Gannon) 2 Buy now
17 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 accounts Annual Accounts 8 Buy now
26 Nov 2009 annual-return Annual Return 3 Buy now
06 Feb 2009 accounts Annual Accounts 9 Buy now
14 Oct 2008 annual-return Annual return made up to 12/09/08 3 Buy now
04 Feb 2008 accounts Annual Accounts 7 Buy now
19 Oct 2007 annual-return Annual return made up to 12/09/07 2 Buy now
25 Apr 2007 accounts Annual Accounts 9 Buy now
29 Sep 2006 annual-return Annual return made up to 12/09/06 2 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: 30 old burlington street london W1S 3NL 1 Buy now
02 Feb 2006 accounts Annual Accounts 8 Buy now
26 Oct 2005 annual-return Annual return made up to 12/09/05 5 Buy now
05 Feb 2005 accounts Annual Accounts 9 Buy now
07 Oct 2004 annual-return Annual return made up to 12/09/04 5 Buy now
07 Oct 2004 officers Director resigned 1 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: c/o alon domb davenport lyons 1 old burlington street london W15 3NL 1 Buy now
28 Jun 2004 officers New secretary appointed 2 Buy now
28 Jun 2004 officers Director resigned 1 Buy now
28 Jun 2004 officers Director resigned 1 Buy now
13 Apr 2004 accounts Annual Accounts 1 Buy now
08 Jan 2004 officers Secretary resigned 1 Buy now
08 Jan 2004 officers Director resigned 1 Buy now
05 Nov 2003 address Registered office changed on 05/11/03 from: little russell house 22 little russell street london WC1A 2HL 1 Buy now
21 Oct 2003 officers Director resigned 1 Buy now
10 Oct 2003 annual-return Annual return made up to 12/09/03 7 Buy now
14 Aug 2003 accounts Accounting reference date shortened from 30/09/03 to 31/03/03 1 Buy now
01 Aug 2003 officers New director appointed 2 Buy now
01 Aug 2003 officers New director appointed 2 Buy now
01 Aug 2003 officers Director's particulars changed 1 Buy now
01 Aug 2003 officers New director appointed 2 Buy now
02 Jun 2003 accounts Annual Accounts 2 Buy now
07 Apr 2003 address Registered office changed on 07/04/03 from: buxton court 3 west way oxford oxfordshire OX2 0SZ 1 Buy now
15 Oct 2002 annual-return Annual return made up to 12/09/02 5 Buy now
12 Sep 2001 incorporation Incorporation Company 25 Buy now