(CS01) Confirmation statement with no updates 19th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 043588790001, created on 2nd October 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 142 New London Road Chelmsford Essex CM2 0AW on 11th January 2018 to 25-49 Great Whip Street Ipswich IP2 8EY
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
(MISC) Amendment to date of birth on PR3
filed on: 14th, December 2009
| miscellaneous
|
Free Download
(2 pages)
|
(CH03) On 30th November 2009 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 4th February 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 17th, July 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 30th, January 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 25th January 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 2nd March 2007 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(9 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to 2nd March 2007
annual return
|
|
(225) Accounting reference date shortened from 31/01/07 to 31/03/06
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/06 from: 130 new london road chelmsford essex CM2 0RG
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 27th January 2006 with complete member list
filed on: 27th, January 2006
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2005
filed on: 5th, December 2005
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 22/03/05 from: hodson lewis LTD the flint house heath farm business centre tut hill bury st edmunds suffolk IP28 6LG
filed on: 22nd, March 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 26th January 2005 with complete member list
filed on: 26th, January 2005
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2004
filed on: 25th, October 2004
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 1st March 2004 with complete member list
filed on: 1st, March 2004
| annual return
|
Free Download
(9 pages)
|
(288a) On 20th November 2003 New director appointed
filed on: 20th, November 2003
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2003
filed on: 29th, August 2003
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 27th April 2003 with complete member list
filed on: 27th, April 2003
| annual return
|
Free Download
(7 pages)
|
(288a) On 9th April 2002 New director appointed
filed on: 9th, April 2002
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/04/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
filed on: 9th, April 2002
| address
|
Free Download
(1 page)
|
(288a) On 9th April 2002 New secretary appointed;new director appointed
filed on: 9th, April 2002
| officers
|
Free Download
(2 pages)
|
(288b) On 9th April 2002 Secretary resigned
filed on: 9th, April 2002
| officers
|
Free Download
(1 page)
|
(288b) On 9th April 2002 Director resigned
filed on: 9th, April 2002
| officers
|
Free Download
(1 page)
|
(288a) On 9th April 2002 New director appointed
filed on: 9th, April 2002
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed talentprime LIMITEDcertificate issued on 03/04/02
filed on: 3rd, April 2002
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2002
| incorporation
|
Free Download
(11 pages)
|