QA TALENT LIMITED

International House Third Floor International House Third Floor, London, E1W 1UN, United Kingdom
StatusACTIVE
Company No.05962875
CategoryPrivate Limited Company
Incorporated11 Oct 2006
Age17 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

QA TALENT LIMITED is an active private limited company with number 05962875. It was incorporated 17 years, 8 months, 26 days ago, on 11 October 2006. The company address is International House Third Floor International House Third Floor, London, E1W 1UN, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 15 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 15 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 15 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 15 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059628750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059628750001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Geddes

Termination date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Edward Hewitt

Appointment date: 2023-06-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 01 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 01 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 01 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qa consulting services LIMITED\certificate issued on 01/06/22

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-29

Psc name: Qa Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Change date: 2022-05-03

Old address: International House 1 st Katharine's Way London E1W 1UN

New address: International House Third Floor 1 st Katharine's Way London E1W 1UN

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Mr Nathan Giles Runnicles

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Mr Paul Robert Geddes

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-22

Officer name: Mr Paul Robert Geddes

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-22

Officer name: Mr Nathan Giles Runnicles

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-22

Officer name: Nathan Giles Runnicles

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-22

Psc name: Qa Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-23

Old address: Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG

New address: International House 1 st Katharine’S Way London E1W 1UN

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qa Limited

Notification date: 2020-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qa Gateway Limited

Cessation date: 2020-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Geddes

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert George Macpherson

Termination date: 2019-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2019

Action Date: 01 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Eugene Dennis Lysak

Termination date: 2019-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Mr Anthony Eugene Dennis Lysak

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Johnson

Termination date: 2018-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Paul Johnson

Termination date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathan Giles Runnicles

Appointment date: 2018-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nathan Giles Runnicles

Appointment date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Oct 2017

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 12 Oct 2017

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 02 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059628750002

Charge creation date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qa Gateway Limited

Notification date: 2017-06-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 27 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 22 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059628750001

Charge creation date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed netbuilder group LIMITED\certificate issued on 01/12/15

Documents

View document PDF

Change of name notice

Date: 01 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Auditors resignation limited company

Date: 12 Oct 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 30 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Paul Johnson

Appointment date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert George Macpherson

Appointment date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul Johnson

Appointment date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Barrie O'brien

Termination date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Edward Gregg

Termination date: 2015-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Edward Gregg

Termination date: 2015-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

Old address: 7 Beecham Court Wigan Lancashire WN3 6PR

New address: Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital cancellation shares

Date: 06 May 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH06

Date: 2015-04-01

Capital : 804.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve O'brien

Appointment date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Paul Golesworthy

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Boniface

Termination date: 2014-07-11

Documents

View document PDF

Capital cancellation shares

Date: 15 Aug 2014

Action Date: 11 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-11

Capital : 804 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 15 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Aug 2014

Action Date: 19 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-19

Capital : 915 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: Dowding House Coach & Horses Passage the Pantiles Royal Tunbridge Wells Kent TN2 5NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr Andrew Boniface

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Yeoward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Mr Roger Paul Golesworthy

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Andrew Boniface

Documents

View document PDF


Some Companies

CANDY RAIN BOUTIQUE LTD

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:10501967
Status:ACTIVE
Category:Private Limited Company

DPS DIGITAL (LINCS) LTD

UNIT 18 SLEAFORD BUSINESS PARK,SLEAFORD,NG34 7EQ

Number:08150272
Status:ACTIVE
Category:Private Limited Company

HWG DEVELOPMENTS LIMITED

163 THE OLD DAIRY, ECTON LANE,NORTHAMPTON,NN6 0BB

Number:11796842
Status:ACTIVE
Category:Private Limited Company

MALLARD DENTAL SERVICES LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:10677599
Status:ACTIVE
Category:Private Limited Company

OCCIDENTAL INSPECTIONS LIMITED

36 CAMBRIDGE ROAD,EAST SUSSEX,TN34 1DU

Number:05499431
Status:ACTIVE
Category:Private Limited Company

THE FENCING COMPANY LIMITED

129 BEVERLEY ROAD,HESSLE,HU13 9AN

Number:11087809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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