Advanced company searchLink opens in new window

TALENT TOPCO LIMITED

Company number 11563654

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 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2023 AD01 Registered office address changed from 180 Great Portland Street London London W1W 5QZ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 19 December 2023
19 Dec 2023 600 Appointment of a voluntary liquidator
19 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-11
19 Dec 2023 LIQ01 Declaration of solvency
25 Oct 2023 CERTNM Company name changed ymu topco LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-19
06 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 May 2020
  • GBP 504,376.91
27 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
19 Apr 2023 TM01 Termination of appointment of Christopher Hughes as a director on 18 April 2023
24 Nov 2022 CH01 Director's details changed for Mr Christopher Hughes on 23 November 2022
06 Oct 2022 CERTNM Company name changed ym&u topco LIMITED\certificate issued on 06/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-05
05 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
11 Aug 2022 TM01 Termination of appointment of Ian Collins as a director on 30 June 2022
02 Aug 2022 AAMD Amended group of companies' accounts made up to 31 December 2021
29 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
15 Jun 2022 TM01 Termination of appointment of Harvey Anthony Goldsmith as a director on 1 April 2022
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
18 Aug 2021 AP01 Appointment of Mr Ian Collins as a director on 10 August 2021
13 Aug 2021 TM01 Termination of appointment of Deborah Lovegrove as a director on 6 August 2021
01 Mar 2021 MA Memorandum and Articles of Association
01 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2021 AP01 Appointment of Luca Felisati as a director on 31 December 2020
18 Jan 2021 TM01 Termination of appointment of Lawrence Vavra as a director on 31 December 2020