- Company Overview for TALENTOBJECTS LIMITED (09248171)
- Filing history for TALENTOBJECTS LIMITED (09248171)
- People for TALENTOBJECTS LIMITED (09248171)
- Charges for TALENTOBJECTS LIMITED (09248171)
- Registers for TALENTOBJECTS LIMITED (09248171)
- More for TALENTOBJECTS LIMITED (09248171)
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) |
---|---|---|---|
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2021 | |
18 Aug 2021 | PSC05 | Change of details for Talentobjects Holdings Limited as a person with significant control on 18 August 2021 | |
10 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
10 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
27 Oct 2020 | TM01 | Termination of appointment of Michael Stewart as a director on 26 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Brandon Duane Ulrich as a director on 26 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Shanna Jane Helen Laughton as a director on 26 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
26 Aug 2020 | PSC05 | Change of details for Talentobjects Holdings Limited as a person with significant control on 9 March 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Eric John Graham as a director on 3 July 2020 | |
30 Jul 2020 | AD02 | Register inspection address has been changed from Kerman & Co, 200 Strand London WC2R 1DJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
29 Jul 2020 | AD03 | Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ | |
29 Jul 2020 | PSC05 | Change of details for Talentobjects Holdings Limited as a person with significant control on 6 April 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 9 March 2020 | |
24 Feb 2020 | AD03 | Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ | |
24 Feb 2020 | AD02 | Register inspection address has been changed to Kerman & Co, 200 Strand London WC2R 1DJ | |
16 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
04 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
04 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
04 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |