Advanced company searchLink opens in new window

INTEGRAL TALENT INTERNATIONAL LIMITED

Company number 10187259

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)
08 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
16 May 2024 AA Micro company accounts made up to 28 May 2023
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
26 May 2023 AA Micro company accounts made up to 28 May 2022
24 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with updates
14 May 2022 AA Micro company accounts made up to 28 May 2021
31 Jan 2022 SH06 Cancellation of shares. Statement of capital on 1 January 2022
  • GBP 900,280
06 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 1 December 2021
05 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 06/01/2022
20 Jul 2021 PSC04 Change of details for Mr Peter Bradley as a person with significant control on 12 June 2017
20 Jul 2021 AD01 Registered office address changed from 21 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom to The Old Cow Byre Lindley Otley LS21 2QP on 20 July 2021
15 Jul 2021 AA Micro company accounts made up to 28 May 2020
27 May 2021 AA01 Previous accounting period shortened from 29 May 2020 to 28 May 2020
23 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
09 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
30 Jan 2021 TM01 Termination of appointment of Thomas Farrer as a director on 31 December 2020
21 May 2020 AA Micro company accounts made up to 29 May 2019
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
28 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
25 Oct 2019 SH10 Particulars of variation of rights attached to shares
19 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 900,400
26 Apr 2019 AA Micro company accounts made up to 30 May 2018
27 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018