TALENT FORTE LIMITED
Status | ACTIVE |
Company No. | 10642558 |
Category | Private Limited Company |
Incorporated | 28 Feb 2017 |
Age | 7 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
TALENT FORTE LIMITED is an active private limited company with number 10642558. It was incorporated 7 years, 3 months, 2 days ago, on 28 February 2017. The company address is The Lodge The Lodge, Waltham St Lawrence, Berkshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Coull
Termination date: 2024-04-29
Documents
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Address
Type: AD01
Old address: The Lodge Milley Road Waltham St Lawrence Berkshire London RG10 0JP United Kingdom
Change date: 2023-03-28
New address: The Lodge Milley Road Waltham St Lawrence Berkshire
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-15
Old address: 17 Cedar Court Grove Business Park Waltham Road Maidenhead Berkshire SL6 3LW England
New address: The Lodge Milley Road Waltham St Lawrence Berkshire London RG10 0JP
Documents
Change to a person with significant control
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-14
Psc name: Mr Sundeep Bakshi
Documents
Change person director company with change date
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sundeep Bakshi
Change date: 2023-03-14
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Second filing of confirmation statement with made up date
Date: 23 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-02-27
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damian Coull
Appointment date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: 17 Cedar Court Grove Business Park Waltham Road Maidenhead Berkshire SL6 3LW
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
Change date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106425580001
Charge creation date: 2018-03-23
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Some Companies
CRANMER ARMS ASLOCKTON LIMITED
CRANMER ARMS MAIN STREET,NOTTINGHAM,NG13 9AL
Number: | 09276558 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINE FOODS AND SLUMBER LIMITED
12A GLENDALE HOUSE NORTHGATE,SHIPLEY,BD17 6JX
Number: | 10455598 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 EVERSLEY ROAD,EAST SUSSEX,TN40 1HE
Number: | 06487829 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTER TRADING LEICESTER LIMITED
44 COBDEN STREET,,LE1 2LB
Number: | 03146780 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROGERS DRIVE,SALTASH,PL12 6JP
Number: | 09696578 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
114 RUTLAND GARDENS,LONDON,N4 1JR
Number: | 10075391 |
Status: | ACTIVE |
Category: | Private Limited Company |