ACTIVE TALENT MANAGEMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | Application to strike the company off the register |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/12/1930 December 2019 | 09/04/18 STATEMENT OF CAPITAL GBP 100 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LORCAN JOHN BARRY MAGUIRE / 14/10/2018 |
19/10/1819 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR LORCAN JOHN BARRY MAGUIRE / 14/10/2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET NOELINE MAGUIRE |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
24/05/1724 May 2017 | DIRECTOR APPOINTED MRS MARGARET NOELINE MAGUIRE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/03/1626 March 2016 | DISS40 (DISS40(SOAD)) |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF |
23/03/1623 March 2016 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
23/03/1623 March 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
18/02/1618 February 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/01/1612 January 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 518 OMEGA BUILDING SMUGGLERS WAY LONDON SW18 1AZ UNITED KINGDOM |
19/01/1119 January 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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