TALENT PARTNERSHIPS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewMicro company accounts made up to 2023-03-30

View Document

14/06/2514 June 2025 NewMicro company accounts made up to 2024-03-30

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM BALDWINS WYNYARD HOUSE WYNYARD AVENUE WYNYARD TS22 5TB ENGLAND

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM SOUTHLANDS WYLAM WOOD ROAD WYLAM NORTHUMBERLAND NE41 8HZ ENGLAND

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM HARPERCO HOUSE, UNIT 4 - 5 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2EX

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES LINDSEY HARPER / 17/04/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LINDSEY HARPER / 17/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/136 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARPER / 18/05/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM NO 2 LOFT THE TURNBULL BUILDING QUEENS LANE NEWCASTLE UPON TYNE NE1 1NA

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY MARK HARGREAVES

View Document

26/11/0926 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/08/0926 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MR MARK HARGREAVES

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE HEYDON

View Document

11/06/0911 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MR DAVID HARPER

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT WHITE

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 COMPANY NAME CHANGED TALENT TRAINING UK LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: TRAINING DYNAMIX LIMITED KINGSWAY NORTH TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0JH

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED TRAINING DYNAMIX LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; AMEND

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: EXPRESS GROUP KINGSWAY NORTH, TEAM VALLEY TRADING, GATESHEAD TYNE & WEAR NE11 0EG

View Document

24/06/0224 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 £ NC 250000/300000 20/09/01

View Document

16/10/0116 October 2001 NC INC ALREADY ADJUSTED 20/09/01

View Document

16/10/0116 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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