- Company Overview for TALENT MIDCO 2 LIMITED (11563990)
- Filing history for TALENT MIDCO 2 LIMITED (11563990)
- People for TALENT MIDCO 2 LIMITED (11563990)
- Charges for TALENT MIDCO 2 LIMITED (11563990)
- Insolvency for TALENT MIDCO 2 LIMITED (11563990)
- More for TALENT MIDCO 2 LIMITED (11563990)
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) |
---|---|---|---|
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
22 Jan 2021 | AP01 | Appointment of Luca Felisati as a director on 31 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Mary Bekhait as a director on 31 December 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Mark Page as a director on 31 December 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Troy Gareth Harris-Speid as a director on 31 December 2020 | |
10 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 May 2020
|
|
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | AP01 | Appointment of Mr Troy Gareth Harris-Speid as a director on 10 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Romain Jean-Charles Railhac as a director on 10 February 2020 | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 16 January 2020
|
|
12 Dec 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
10 Oct 2018 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street London W1W 5QZ on 10 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Mark Page as a director on 2 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Trilantic Europe 35 Portman Square London W1H 6LR United Kingdom to 180 Great Portland Street London W1W 5QZ on 9 October 2018 | |
02 Oct 2018 | MR01 | Registration of charge 115639900001, created on 27 September 2018 | |
11 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-11
|