- Company Overview for TALENTERPRIZE LTD (09032925)
- Filing history for TALENTERPRIZE LTD (09032925)
- People for TALENTERPRIZE LTD (09032925)
- Charges for TALENTERPRIZE LTD (09032925)
- More for TALENTERPRIZE LTD (09032925)
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
|
|
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 |