CIELO TALENT MANAGEMENT LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2024-01-09 View Report
Accounts. Legacy. 2024-01-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2024-01-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2024-01-09 View Report
Persons with significant control. Change date: 2023-06-26. Psc name: Cielo Talent Limited. 2023-07-05 View Report
Address. Change date: 2023-06-26. New address: 30a Great Sutton St. London EC1V 0DU. Old address: Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-11 View Report
Accounts. Legacy. 2023-01-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-01-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-01-11 View Report
Officers. Appointment date: 2022-10-27. Officer name: Molly Anne Thiel. 2022-11-07 View Report
Officers. Termination date: 2022-10-27. Officer name: Brian David Lindstrom. 2022-11-04 View Report
Officers. Termination date: 2022-06-01. Officer name: Sebastian Charles O'connell. 2022-06-17 View Report
Officers. Termination date: 2022-06-01. Officer name: Susan Marks. 2022-06-15 View Report
Officers. Appointment date: 2022-06-01. Officer name: Brian David Lindstrom. 2022-06-15 View Report
Officers. Appointment date: 2022-06-01. Officer name: Marissa Ann Geist. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Address. New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS. Old address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. 2022-01-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-12 View Report
Accounts. Legacy. 2022-01-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-01-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2021-03-09 View Report
Mortgage. Charge creation date: 2021-01-19. Charge number: 037239780011. 2021-01-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-01-06 View Report
Accounts. Legacy. 2021-01-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-01-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-06 View Report
Mortgage. Charge number: 037239780008. 2020-08-05 View Report
Mortgage. Charge number: 037239780009. 2020-08-05 View Report
Mortgage. Charge number: 037239780010. 2020-08-05 View Report
Officers. Change date: 2013-07-17. Officer name: Susan Marks. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-21 View Report
Accounts. Legacy. 2019-10-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-21 View Report
Officers. Officer name: Chris Herrmannsen. Termination date: 2019-07-31. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-08 View Report
Accounts. Legacy. 2018-10-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-10-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-10-19 View Report
Accounts. Legacy. 2017-10-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. 2017-10-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. 2017-10-19 View Report