THE TALENT BUSINESS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type total exemption full. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Gazette. Gazette filings brought up to date. 2021-08-18 View Report
Gazette. Gazette notice compulsory. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Mortgage. Charge creation date: 2020-07-21. Charge number: 014288140013. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type unaudited abridged. 2020-04-16 View Report
Accounts. Accounts type unaudited abridged. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type total exemption full. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Mortgage. Charge number: 11. 2018-02-23 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Address. Change date: 2017-01-30. New address: 17 Slingsby Place London Uk WC2E 9AB. Old address: Drury House 34-43 Russell Street London WC2B 5HA. 2017-01-30 View Report
Mortgage. Charge creation date: 2016-11-04. Charge number: 014288140012. 2016-11-17 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Accounts. Accounts type total exemption full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Accounts. Accounts type total exemption full. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-05-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2012-03-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2012-03-02 View Report
Accounts. Accounts type total exemption full. 2011-10-20 View Report
Accounts. Change account reference date company previous shortened. 2011-09-06 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Officers. Officer name: Gary Matthew Stolkin. Change date: 2011-06-07. 2011-06-07 View Report
Accounts. Accounts type total exemption full. 2010-12-30 View Report
Annual return. With made up date. 2010-05-28 View Report
Officers. Officer name: Lucy Meredith. 2010-02-22 View Report
Accounts. Accounts type full. 2010-02-04 View Report
Auditors. Auditors resignation company. 2009-08-11 View Report
Annual return. Legacy. 2009-04-27 View Report
Accounts. Legacy. 2009-04-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2009-01-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2009-01-03 View Report
Accounts. Accounts type full. 2008-10-31 View Report
Annual return. Legacy. 2008-08-22 View Report
Officers. Description: Secretary appointed gary stolkin. 2008-03-19 View Report
Officers. Description: Appointment terminated director angela campbell noe. 2008-03-19 View Report