TECHNICAL TALENT LTD

07883787
EAST SOLEY OLD FARMHOUSE CHILTON FOLIAT HUNGERFORD ENGLAND RG17 0TY

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2018 accounts Annual Accounts 2 Buy now
22 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2018 officers Termination of appointment of director (Michelle Elizabeth Treacy) 1 Buy now
04 Jan 2018 officers Termination of appointment of director (Isabelle Stuart) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2017 accounts Annual Accounts 19 Buy now
28 Feb 2017 officers Termination of appointment of director (Stephen Casiuss Buchanan) 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 May 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
24 Jul 2015 accounts Annual Accounts 5 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2014 accounts Annual Accounts 5 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 3 Buy now
07 May 2013 capital Return of Allotment of shares 3 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
02 Jul 2012 annual-return Annual Return 5 Buy now
02 Jul 2012 officers Appointment of director (Miss Isabelle Stuart) 2 Buy now
02 Jul 2012 officers Appointment of director (Miss Isabelle Stuart) 2 Buy now
29 Mar 2012 officers Termination of appointment of director (Isabelle Stuart) 1 Buy now
07 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
15 Jan 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 capital Return of Allotment of shares 3 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 officers Appointment of director (Mrs Michelle Treacy) 2 Buy now
11 Jan 2012 officers Appointment of director (Miss Isabelle Stuart) 2 Buy now
11 Jan 2012 officers Appointment of director (Mr Steve Buchanan) 2 Buy now
15 Dec 2011 incorporation Incorporation Company 22 Buy now