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)
23 Jan 2012 SH02 Sub-division of shares on 29 December 2011
23 Jan 2012 SH08 Change of share class name or designation
14 Apr 2011 CH01 Director's details changed for Dr William Robert Neilson on 14 April 2011
14 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Dr William Robert Neilson on 1 March 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Aug 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Jul 2009 287 Registered office changed on 27/07/2009 from first floor king house 5-11 westbourne grove london W2 4UA
18 May 2009 363a Return made up to 29/03/09; full list of members
07 Oct 2008 363s Return made up to 29/03/08; full list of members
07 Oct 2008 288b Appointment terminated secretary robert williams
27 Feb 2008 225 Curr ext from 31/03/2008 to 30/06/2008
10 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
14 Jul 2007 395 Particulars of mortgage/charge
08 May 2007 288a New secretary appointed
08 May 2007 288a New director appointed
08 May 2007 363s Return made up to 29/03/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/07
11 Sep 2006 288b Secretary resigned
11 Sep 2006 288b Director resigned
05 Apr 2006 287 Registered office changed on 05/04/06 from: c/o elliotts shah second floor king house 5-11 westbourne road london W2 4UA
29 Mar 2006 NEWINC Incorporation