Advanced company searchLink opens in new window

TALENTMARK INTERIM SOLUTIONS LIMITED

Company number 05761048

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)
30 Aug 2024 AA Accounts for a small company made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
05 Oct 2023 TM01 Termination of appointment of Kafait Ali as a director on 1 October 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
31 Jan 2023 CH02 Director's details changed for Xdes Professionals Bv on 16 January 2023
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
15 Feb 2022 MR01 Registration of charge 057610480002, created on 9 February 2022
14 Jan 2022 AP02 Appointment of Xdes Professionals Bv as a director on 1 January 2022
14 Jan 2022 TM01 Termination of appointment of Klemens Schuette as a director on 1 January 2022
21 Aug 2021 AA Accounts for a small company made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
27 Oct 2020 TM01 Termination of appointment of Colin David Lewis as a director on 21 October 2020
23 Sep 2020 AA Accounts for a small company made up to 31 December 2019
23 Apr 2020 AP01 Appointment of Mr Kafait Ali as a director on 22 April 2020
13 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
02 May 2019 CS01 Confirmation statement made on 28 March 2019 with updates
09 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 AD01 Registered office address changed from 82 High Street Tenterden Kent TN30 6JG to Capital Tower 91 Waterloo Road London SE1 8RT on 8 April 2019
29 Mar 2019 TM02 Termination of appointment of Fiona Neilson as a secretary on 29 March 2019
28 Mar 2019 TM01 Termination of appointment of William Robert Neilson as a director on 28 March 2019
12 Oct 2018 CH01 Director's details changed for Mr Klemens Schutte on 2 October 2018