THE TALENT TOOLBOX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-09 with updates |
18/06/2418 June 2024 | Notification of Chris Edwards as a person with significant control on 2024-01-29 |
18/06/2418 June 2024 | Change of details for Catherine Anne Edwards as a person with significant control on 2024-02-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/03/242 March 2024 | Memorandum and Articles of Association |
02/03/242 March 2024 | Change of share class name or designation |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Particulars of variation of rights attached to shares |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
29/01/2429 January 2024 | Appointment of Chris Edwards as a director on 2024-01-29 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/07/184 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE O'LOUGHLIN / 22/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
18/07/1418 July 2014 | CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED |
18/07/1418 July 2014 | DIRECTOR APPOINTED CATHERINE O'LOUGHLIN |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM YEWTREE COTTAGE BARBERS LANE HOMINGTON SALISBURY SP5 4NL UNITED KINGDOM |
22/05/1422 May 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
27/03/1427 March 2014 | 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