TALENTUM DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

04/08/234 August 2023 Appointment of Mr Prabhpreet Achal as a secretary on 2023-07-27

View Document

04/08/234 August 2023 Termination of appointment of Jerome Jay Guarini as a secretary on 2023-07-28

View Document

04/08/234 August 2023 Termination of appointment of Jerome Jay Guarini as a director on 2023-07-28

View Document

27/07/2327 July 2023 Appointment of Mr Prabhpreet Achal as a director on 2023-07-17

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN STEEL

View Document

04/09/144 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED IAN ALAN STEEL

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BROADBENT

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
BEAL LANE
SHAW
OLDHAM
LANCS
OL2 8PF

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DAVID MARCUS SMOLEY

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA BROADBENT

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BROADBENT

View Document

02/05/132 May 2013 SECRETARY APPOINTED DAVID MARCUS SMOLEY

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1113 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW BROADBENT / 27/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA ELIZABETH BROADBENT / 27/08/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0625 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/08/04; NO CHANGE OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/09/0225 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS; AMEND

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/09/015 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 � IC 100/35 30/07/99 � SR 65@1=65

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9711 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ALTER MEM AND ARTS 17/05/96

View Document

23/08/9523 August 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 27/08/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/893 January 1989 RETURN MADE UP TO 03/09/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/09/8726 September 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM: JUBILEE ST, SHAW, NR. OLDHAM, LANCS

View Document

06/11/866 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/11/866 November 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

09/10/689 October 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/589 October 1958 CERTIFICATE OF INCORPORATION

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