ARK TALENT GROUP LIMITED

3rd Floor Eastgate 3rd Floor Eastgate, Castlefield, M3 4LZ, Manchester, United Kingdom
StatusACTIVE
Company No.07486956
CategoryPrivate Limited Company
Incorporated10 Jan 2011
Age13 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

ARK TALENT GROUP LIMITED is an active private limited company with number 07486956. It was incorporated 13 years, 4 months, 7 days ago, on 10 January 2011. The company address is 3rd Floor Eastgate 3rd Floor Eastgate, Castlefield, M3 4LZ, Manchester, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom

Change date: 2022-02-17

New address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ

Old address: Suite 14, Rutherford House Rutherford House Manchester Science Park Manchester M15 6SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Ms Aysha Kazi

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Aysha Kazi

Change date: 2018-01-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Ms Aysha Kazi

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074869560002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074869560003

Charge creation date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: Suite 14, Rutherford House Rutherford House Manchester Science Park Manchester M15 6SZ

Old address: Suite 3, Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ

Change date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-28

Officer name: Ms Aysha Kazi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

Old address: Manchester Science Park Greenheys Business Centre Pencroft Way Manchester M15 6JJ

New address: Suite 3, Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inder Paul Singh Rai

Termination date: 2014-09-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074869560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074869560001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074869560001

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Old address: Kilburn House Manchester Science Park Lloyd Street North Manchester M15 6SE United Kingdom

Change date: 2013-03-19

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ms Asma Aksar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Inder Paul Singh Rai

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aysha Kazi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: 5 Arran Close Bolton BL3 4PP United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kudos scientific LIMITED\certificate issued on 10/09/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bioglobal solutions LIMITED\certificate issued on 05/09/11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: AD01

Change date: 2011-05-04

Old address: Warth Business Centre Warth Road Bury Lancashire BL9 9NB England

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARVECO LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:11555743
Status:ACTIVE
Category:Private Limited Company

DENTWIP LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08767529
Status:ACTIVE
Category:Private Limited Company

HOME HELPERS CARE LIMITED

C12 MARQUIS COURT,TEAM VALLEY,NE11 0RU

Number:04792007
Status:LIQUIDATION
Category:Private Limited Company

JKB PROJECTS LIMITED

C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ

Number:09066804
Status:IN ADMINISTRATION
Category:Private Limited Company

LOCKE & ENGLAND COMMERCIAL LIMITED

2 EUSTON PLACE,WARWICKSHIRE,CV32 4LE

Number:02628651
Status:ACTIVE
Category:Private Limited Company

THE INN PARTNERSHIP PENSION SCHEME LIMITED

JUBILEE HOUSE,BURTON UPON TRENT,DE14 2WF

Number:03818899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source