- Company Overview for THE TALENT COLLECTIVE LIMITED (07400214)
- Filing history for THE TALENT COLLECTIVE LIMITED (07400214)
- People for THE TALENT COLLECTIVE LIMITED (07400214)
- Charges for THE TALENT COLLECTIVE LIMITED (07400214)
- Insolvency for THE TALENT COLLECTIVE LIMITED (07400214)
- More for THE TALENT COLLECTIVE LIMITED (07400214)
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) |
---|---|---|---|
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | TM01 | Termination of appointment of Brooke Anne Barbara Michael as a director on 17 January 2012 | |
05 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mr Jeremy Russell Tipper on 3 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Brooke Anne Barbara Michael on 3 October 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from , Tangara Ashley, Box, Corsham, Wiltshire, SN13 8AQ, United Kingdom on 5 July 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from , Basing Furnace Lane, Cowden, Kent, TN8 7JU, United Kingdom on 5 July 2011 | |
04 May 2011 | AP03 | Appointment of Mrs Jennifer Ann Medina Cole as a secretary | |
08 Mar 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
14 Dec 2010 | AP01 | Appointment of Abigail Jane Pearson as a director | |
30 Nov 2010 | AP01 | Appointment of Laurie Jane Padua as a director | |
24 Nov 2010 | AP01 | Appointment of Brooke Anne Barbara Michael as a director | |
07 Oct 2010 | NEWINC |
Incorporation
|