Advanced company searchLink opens in new window

TALENT INNOVATIONS LIMITED

Company number 03983975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
29 May 2024 PSC04 Change of details for Ms Elva Ruth Ainsworth as a person with significant control on 18 May 2024
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 SH08 Change of share class name or designation
20 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2015
  • GBP 84.50
03 Oct 2022 MA Memorandum and Articles of Association
01 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share capital figure removed, 74 issued shares unchanged, 06/04/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 SH06 Cancellation of shares. Statement of capital on 24 September 2020
  • GBP 1
30 Sep 2022 SH03 Purchase of own shares.
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 AD01 Registered office address changed from 38 York Road Acomb York YO24 4LZ United Kingdom to 66 Bootham York YO30 7BZ on 24 November 2021
18 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
26 May 2021 CH01 Director's details changed for Ms Elva Ruth Ainsworth on 1 June 2020
26 May 2021 SH01 Statement of capital following an allotment of shares on 3 October 2020
  • GBP 4
26 May 2021 SH01 Statement of capital following an allotment of shares on 3 October 2020
  • GBP 3
26 May 2021 SH01 Statement of capital following an allotment of shares on 3 October 2020
  • GBP 2
13 Apr 2021 AD01 Registered office address changed from 31 Stephen Perry & Co 31 Harrogate Road Leeds LS7 3DP England to 38 York Road Acomb York YO24 4LZ on 13 April 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 TM02 Termination of appointment of James Alan Ainsworth as a secretary on 31 October 2020