Advanced company searchLink opens in new window

TALENTERPRIZE LTD

Company number 09032925

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)
19 Feb 2020 PSC04 Change of details for Mr Bruce Henderson as a person with significant control on 18 February 2020
19 Feb 2020 CH01 Director's details changed for Mr Jason Howlett on 18 February 2020
13 Feb 2020 CH02 Director's details changed for Ocnr (Emea) Ltd on 6 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Jason Howlett on 6 February 2020
13 Feb 2020 PSC05 Change of details for Ocnr (Emea) Ltd as a person with significant control on 6 February 2020
13 Feb 2020 PSC04 Change of details for Mr Bruce Henderson as a person with significant control on 6 February 2020
10 Jan 2020 AD01 Registered office address changed from 7 Kings Court Harwood Road Horsham RH13 5UR England to E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG on 10 January 2020
22 Oct 2019 PSC01 Notification of Bruce Henderson as a person with significant control on 30 September 2019
16 Oct 2019 PSC05 Change of details for Ocnr (Emea) Ltd as a person with significant control on 30 September 2019
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 100
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
22 May 2019 CH02 Director's details changed for Ocnr (Emea) Ltd on 9 May 2019
22 May 2019 PSC05 Change of details for Ocnr (Emea) Ltd as a person with significant control on 9 May 2019
21 May 2019 AA Total exemption full accounts made up to 31 May 2018
22 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
27 Dec 2018 AA01 Previous accounting period extended from 28 March 2018 to 31 May 2018
19 Jul 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2018 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
12 Feb 2018 AP01 Appointment of Mr Jason Howlett as a director on 28 October 2017
27 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
22 Dec 2017 TM01 Termination of appointment of Nicola Claire Thurston as a director on 28 October 2017
17 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Ludwell House 2 Guildford Street Chertsey KT16 9BQ England to 7 Kings Court Harwood Road Horsham RH13 5UR on 6 April 2017
03 Feb 2017 AD01 Registered office address changed from Milnwood 13 North Parade Horsham Sussex RH12 2BT to Ludwell House 2 Guildford Street Chertsey KT16 9BQ on 3 February 2017