Advanced company searchLink opens in new window

MADE TALENT (BRISTOL) LIMITED

Company number 10535190

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)
28 Aug 2024 MR04 Satisfaction of charge 105351900001 in full
25 Jul 2024 AD01 Registered office address changed from First Floor, Clifton Down House 54a Whiteladies Road Clifton Bristol BS8 2NH United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 25 July 2024
25 Jul 2024 LIQ01 Declaration of solvency
25 Jul 2024 600 Appointment of a voluntary liquidator
25 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-16
23 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
23 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
23 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
23 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
08 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
05 Jul 2023 TM01 Termination of appointment of Christopher Adam Walker as a director on 30 June 2023
03 Jul 2023 CERTNM Company name changed made talent LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
15 May 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
15 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
31 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
31 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
31 Jan 2023 MR01 Registration of charge 105351900001, created on 31 January 2023
20 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Jul 2022 AP01 Appointment of Mr Christopher Adam Walker as a director on 1 July 2022
01 Jul 2022 AP01 Appointment of Mr Daniel Ponting as a director on 1 July 2022
01 Jul 2022 CERTNM Company name changed mdc global services LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
01 Jul 2022 TM01 Termination of appointment of Martin William Griffiths as a director on 30 June 2022
03 May 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
03 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21