TALENT DEVELOPMENT SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
11/04/2411 April 2024 | Application to strike the company off the register |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
06/03/246 March 2024 | Purchase of own shares. |
05/03/245 March 2024 | Cancellation of shares. Statement of capital on 2023-12-16 |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-06-27 |
25/07/2325 July 2023 | Previous accounting period extended from 2022-12-27 to 2023-06-27 |
27/06/2327 June 2023 | Annual accounts for year ending 27 Jun 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
16/09/2216 September 2022 | Previous accounting period shortened from 2021-12-28 to 2021-12-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Previous accounting period shortened from 2020-12-29 to 2020-12-28 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
14/02/2114 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH |
08/02/218 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRI LOUIS LINARDOS / 08/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BAUDUIN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/04/1620 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/04/1519 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/05/1424 May 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
12/05/1412 May 2014 | APPOINTMENT TERMINATED, SECRETARY FRANCOIS VANDEWIELE |
23/04/1423 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/10/1322 October 2013 | DIRECTOR APPOINTED MR THOMAS PHILIPPE MAURICE BAUDUIN |
22/10/1322 October 2013 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS VANDEWIELE |
05/10/135 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/04/1321 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
25/12/1225 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/07/1218 July 2012 | SECRETARY APPOINTED MR JOHN DAVID SHACKLETON |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
19/04/1119 April 2011 | 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