THE TALENT FOUNDATION

04286219
104 15 CHURCH STREET 104 WEY HOUSE KT13 8NA

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