TALENT ACADEMY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/05/2023 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 DISS40 (DISS40(SOAD))

View Document

27/10/1927 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/07/1631 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/08/152 August 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/06/142 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / RENU BARTOLO / 01/01/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 248 KINGSTON ROAD KINGSTON ROAD NEW MALDEN SURREY KT3 3RJ ENGLAND

View Document

20/10/1320 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/10/1320 October 2013 REGISTERED OFFICE CHANGED ON 20/10/2013 FROM THE ACCOUNTANCY SERVICE 1 PARK ROAD KINGSTON LONDON KT3 5AF UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 18A IRON BRIDGE CLOSE LONDON NW10 0UF UK

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM THE ACCOUNTANCY SERVICE 1 PARK ROAD KINGSTON KT3 5FA UNITED KINGDOM

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MISS NAZ BENAMAR

View Document

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN KAFFKA

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR BRIAN KAFFKA

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR CCP GROUP

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CCP GROUP / 01/02/2011

View Document

19/05/1119 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR RENU BARTOLO

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR NAZEHA BENAMAR

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENU BARTOLO / 28/02/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MISS NAZEHA BENAMAR

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CCP GROUP / 28/02/2010

View Document

13/01/0913 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company