- Company Overview for TARKA TALENT LIMITED (13014758)
- Filing history for TARKA TALENT LIMITED (13014758)
- People for TARKA TALENT LIMITED (13014758)
- More for TARKA TALENT LIMITED (13014758)
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) |
---|---|---|---|
18 Dec 2024 | PSC07 | Cessation of Rwjl Investments Limited as a person with significant control on 18 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from Field House Heath End Newbury Hampshire RG20 0NX England to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 18 December 2024 | |
18 Dec 2024 | AP01 | Appointment of Mr Joseph Curtis as a director on 1 November 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Mar 2024 | PSC05 | Change of details for 11 Investments Limited as a person with significant control on 13 February 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 11 November 2022 | |
16 Nov 2022 | CS01 |
Confirmation statement made on 11 November 2022 with updates
|
|
15 Nov 2022 | CH01 | Director's details changed for Mr Richard William John Longstreet on 10 November 2022 | |
12 Aug 2022 | MA | Memorandum and Articles of Association | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Aug 2022 | AD01 | Registered office address changed from 27-29 1st Floor Venture House Glasshouse Street London W1B 5DF England to Field House Heath End Newbury Hampshire RG20 0NX on 11 August 2022 | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | AD01 | Registered office address changed from Field House Heath End Newbury RG20 0NX England to 27-29 1st Floor Venture House Glasshouse Street London W1B 5DF on 25 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
15 Nov 2021 | PSC05 | Change of details for Rwjl Investments Limited as a person with significant control on 12 October 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr Richard William John Longstreet on 10 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from Venture House 1st Floor 27-29 Glasshouse Street London W1B 5DF England to Field House Heath End Newbury RG20 0NX on 12 November 2021 | |
12 Jan 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
12 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-12
|