(CS01) Confirmation statement with no updates 2024/02/21
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/10/23. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/21
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/21
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 4th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/02/21
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/02/21
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/02/21
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/02/21
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/02/21
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/02/21 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/07
capital
|
|
(CH01) On 2015/05/22 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015/05/28 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/21 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/02/21 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/27
capital
|
|
(CH03) On 2014/01/17 secretary's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/02/21 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/05/01 from C/O Sjd Accountancy Hightrees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY
filed on: 1st, May 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/02/21 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/02/21 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed TALENT4 solutions LIMITEDcertificate issued on 07/05/10
filed on: 7th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/04/29
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/21 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/02/22 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 8th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/03/03 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 20th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/08/06 with shareholders record
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/08/2008 from c/o colman blair & company LTD 72 childebert road london SW17 8EX
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2007/03/01. Value of each share 1 £, total number of shares: 101.
filed on: 15th, October 2007
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, October 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2007/03/01. Value of each share 1 £, total number of shares: 101.
filed on: 15th, October 2007
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, October 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007/03/02 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/03/02 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/02 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/02 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/02 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/02 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/03/02 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/02 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(19 pages)
|