TECH TALENT CHARTER COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/12/2417 December 2024 Registered office address changed from The Birches Walford Ross-on-Wye Herefordshire HR9 5QR England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Declaration of solvency

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

04/04/244 April 2024 Registered office address changed from 14 Maddox Close Osbaston Monmouth NP25 3BG Wales to The Birches Walford Ross-on-Wye Herefordshire HR9 5QR on 2024-04-04

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Termination of appointment of Angela Chow as a director on 2023-09-25

View Document

31/08/2331 August 2023 Appointment of Mrs Karen Louise Blake as a director on 2023-08-18

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Barik Amanat Chowdhury as a director on 2023-01-16

View Document

09/02/239 February 2023 Termination of appointment of Leigh Suzanne Smyth as a director on 2023-01-16

View Document

08/02/238 February 2023 Registered office address changed from 190 Marlow Bottom Marlow SL7 3PR England to 14 Maddox Close Osbaston Monmouth NP25 3BG on 2023-02-08

View Document

22/12/2122 December 2021 Termination of appointment of Andrew Dudley Givens as a director on 2021-12-09

View Document

22/12/2122 December 2021 Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to 190 Marlow Bottom Marlow SL7 3PR on 2021-12-22

View Document

26/10/2126 October 2021 Cessation of Sinead Bunting as a person with significant control on 2021-06-07

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of Sinead Bunting as a director on 2021-06-07

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED REBECCA LOUISE DONNELLY

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED JOHN EDLEEN

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS LEIGH SUZANNE SMYTH

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWEN

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANDREW DUDLEY GIVENS

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR IAN ALLEN ANDREWS

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS SUSAN BOWEN

View Document

19/10/1719 October 2017 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

22/09/1722 September 2017 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