TALENT PRO SOLUTIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Registered office address changed from 178 Lambeth Street Blackburn BB1 1SN England to 205 Kings Road Tyseley Birmingham B11 2AA on 2023-07-18

View Document

12/07/2312 July 2023 Appointment of Mr Christopher Paul Barrett as a director on 2023-07-05

View Document

12/07/2312 July 2023 Termination of appointment of Christopher Paul Barrett as a director on 2023-07-05

View Document

12/07/2312 July 2023 Cessation of Christopher Paul Barrett as a person with significant control on 2023-07-05

View Document

12/07/2312 July 2023 Notification of Christopher Paul Barrett as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Certificate of change of name

View Document

05/07/235 July 2023 Cessation of Javed Iqbal as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Javed Iqbal as a director on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Mr Christopher Paul Barrett as a director on 2023-07-05

View Document

05/07/235 July 2023 Notification of Christopher Paul Barrett as a person with significant control on 2023-07-05

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1610 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information