Advanced company searchLink opens in new window

THE POWER OF TALENT KARTANESI LTD.

Company number 11665541

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)
16 Sep 2024 TM01 Termination of appointment of David Ian Alexander Morrison as a director on 14 September 2024
12 Jul 2024 AA Full accounts made up to 31 January 2024
15 Feb 2024 MR01 Registration of charge 116655410005, created on 9 February 2024
15 Feb 2024 MR01 Registration of charge 116655410006, created on 9 February 2024
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 21,112.8365
16 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
01 Nov 2023 AA Full accounts made up to 31 January 2023
16 Jan 2023 MR01 Registration of charge 116655410004, created on 10 January 2023
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
19 Oct 2022 AA Full accounts made up to 31 January 2022
05 Jan 2022 AD01 Registered office address changed from 3 Noble Street London EC2V 7DE England to 3 Noble Street London EC2V 7EE on 5 January 2022
04 Jan 2022 AD01 Registered office address changed from 110 Bishopsgate London EC2N 4AY England to 3 Noble Street London EC2V 7DE on 4 January 2022
12 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
01 Nov 2021 AA Full accounts made up to 31 January 2021
24 May 2021 AD01 Registered office address changed from Dbay Uk Limited/Princes House/38 Jermyn Street London SW1Y 6DN to 110 Bishopsgate London EC2N 4AY on 24 May 2021
22 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
24 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 733.23183
10 Nov 2020 AA Full accounts made up to 31 January 2020
23 Oct 2020 MR01 Registration of charge 116655410003, created on 20 October 2020
30 Jan 2020 SH20 Statement by Directors
30 Jan 2020 SH19 Statement of capital on 30 January 2020
  • GBP 633.23183
30 Jan 2020 CAP-SS Solvency Statement dated 30/01/20
30 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 30/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates