TECH TALENT CHARTER COMMUNITY INTEREST COMPANY

  • Company statusliquidation
  • Company No10976895
  • Age7 years 10 months Incorporated 22 September 2017
  • Officers5

Address

Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY

TECH TALENT CHARTER COMMUNITY INTEREST COMPANY is an liquidation company incorporated on 22 September 2017 and based in London. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94110 Activities of business and employers membership organizations

  • Accounts

    Available to 31 August 2024. Next accounts due by 31 May 2025

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

7 Months Ago on 17 Dec 2024

Liquidation Voluntary Appointment Of Liquidator

7 Months Ago on 17 Dec 2024

Liquidation Voluntary Declaration Of Solvency

7 Months Ago on 17 Dec 2024

Resolution

7 Months Ago on 17 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 03 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 04 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 16 Mar 2024

Termination Director Company With Name Termination Date

1 Year Ago on 06 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 31 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 12 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 13 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 09 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 09 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 08 Feb 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 08 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 08 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 12 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 22 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 22 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 26 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 26 Oct 2021

Cessation Of A Person With Significant Control

3 Years Ago on 26 Oct 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 13 Jan 2021

Appoint Person Director Company With Name Date

4 Years Ago on 07 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 17 Nov 2020

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ANDREWS, Ian Allendirector Jun 197029 Sept 2017
BLAKE, Karen Louisedirector Jun 198718 Aug 2023
DONNELLY, Rebecca Louisedirector Aug 197719 Jul 2019
FORSTER, Deborah Catherinedirector Jan 196622 Sept 2017
JOHN, Edleen Olatundedirector Aug 198719 Jul 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Sinead Bunting May 197622 Sept 2017
Ms Deborah Catherine Forster Jan 196622 Sept 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.