TECHTALENT ACADEMY LTD

Company Documents

DateDescription
14/11/2314 November 2023 Order of court to wind up

View Document

17/10/2317 October 2023 Notification of Jamie Thomason as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Janice Anne Rae as a director on 2023-10-17

View Document

17/10/2317 October 2023 Cessation of Janice Anne Rae as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 11 Brindley Place Brunswick Square Birmingham West Midlands B1 2LP to 27 Knowsley Street Bury BL9 0st on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Mr Jamie Thomason as a director on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

05/10/235 October 2023 Registered office address changed from Foundry 6 Brindley Place Birmingham B1 2JB England to 11 Brindley Place Brunswick Square Birmingham West Midlands B1 2LP on 2023-10-05

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Registration of charge 121208010001, created on 2022-11-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Cessation of John Hodson as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Ms Janice Anne Rae as a person with significant control on 2021-07-19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM SUITE 2, 3RD FLOOR ST BARTHOLOMEWS HOUSE BRISTOL BS1 2NH UNITED KINGDOM

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / NADEAN HOLDINGS LTD / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / JOHN HODSON / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUIT 2, 3RD FLOOR ST BARTHOLOMEWS HOUSE BRISTOL BS1 2NH UNITED KINGDOM

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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