Advanced company searchLink opens in new window

TALENT FERRET LTD

Company number 11463632

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)
10 Sep 2024 CS01 Confirmation statement made on 12 July 2024 with updates
30 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 MA Memorandum and Articles of Association
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 135.64
17 Nov 2023 AA Micro company accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
20 Oct 2022 AA Micro company accounts made up to 31 July 2022
17 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
03 Mar 2022 CERTNM Company name changed curation zone LTD\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
10 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with updates
09 Aug 2021 PSC04 Change of details for Mr Russell Glenister as a person with significant control on 5 August 2021
05 Aug 2021 AD01 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 5 August 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 119.32
22 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 117.66
08 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 116
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
30 Nov 2018 PSC04 Change of details for Mr Russell Glenister as a person with significant control on 30 November 2018
30 Nov 2018 CH01 Director's details changed for Mr Russell Glenister on 30 November 2018
30 Nov 2018 AD01 Registered office address changed from 14 Southwood Lawn Road London N6 5SF United Kingdom to 75 Kenton Street London WC1N 1NN on 30 November 2018
13 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-13
  • GBP 100