Advanced company searchLink opens in new window

TALENTHOUSE LIMITED

Company number 08665374

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)
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 COCOMP Order of court to wind up
15 Feb 2023 TM01 Termination of appointment of Olivia Higgins as a director on 7 February 2023
12 Oct 2022 TM01 Termination of appointment of Maya Devi Bogle as a director on 8 October 2022
30 Sep 2022 CH01 Director's details changed for Miss Maya Devi Bogle on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Ms Clare Julie Mckeeve on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Ms Olivia Higgins on 30 September 2022
17 Jun 2022 PSC01 Notification of Roman Scharf as a person with significant control on 23 March 2022
17 Jun 2022 PSC07 Cessation of Erik Fallstrom as a person with significant control on 23 March 2022
12 May 2022 AD01 Registered office address changed from Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US United Kingdom to 58/59 Great Marlborough Street 3rd Floor London Greater London W1F 7JY on 12 May 2022
27 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
26 Apr 2022 CERTNM Company name changed tlnt LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
21 Jan 2022 CH01 Director's details changed for Miss Maya Devi Bogle on 20 January 2022
21 Jan 2022 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Ms Olivia Higgins on 20 January 2022
21 Jan 2022 CH01 Director's details changed for Ms Clare Julie Mckeeve on 20 January 2022
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
22 Sep 2021 AP01 Appointment of Ms Olivia Higgins as a director on 22 September 2021
29 Jul 2021 AD01 Registered office address changed from 11 Curzon Street London W1J 5HJ England to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 29 July 2021
27 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
29 Apr 2020 PSC04 Change of details for Mr Erik Fallstrom as a person with significant control on 8 August 2019
04 Dec 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019