TALENT MATCH LIMITED - COVENTRY


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-23 View Report
Accounts. Change account reference date company current extended. 2023-11-29 View Report
Accounts. Accounts type dormant. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type dormant. 2022-10-07 View Report
Officers. Appointment date: 2022-08-19. Officer name: Mr Nigel John Dudley. 2022-08-19 View Report
Officers. Officer name: Jonathon David Smith. Termination date: 2022-08-19. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Persons with significant control. Psc name: Network Ventures Limited. Notification date: 2022-03-08. 2022-03-08 View Report
Persons with significant control. Cessation date: 2022-03-08. Psc name: Tim Watts. 2022-03-08 View Report
Accounts. Accounts type dormant. 2022-01-06 View Report
Mortgage. Charge number: 2. 2021-11-15 View Report
Mortgage. Charge number: 076012530003. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type dormant. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Mortgage. Charge number: 076012530003. Charge creation date: 2020-01-13. 2020-01-16 View Report
Accounts. Accounts type dormant. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Accounts. Accounts type small. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type full. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type full. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Officers. Change date: 2014-05-07. Officer name: Mr Jonathan David Smith. 2014-05-07 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Officers. Change date: 2013-05-03. Officer name: Mr Jonathan David Smith. 2013-05-03 View Report
Accounts. Accounts type full. 2012-10-05 View Report
Officers. Officer name: Gateley Incorporations Limited. 2012-09-19 View Report
Accounts. Change account reference date company previous extended. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Officers. Officer name: Gy Matthew Masters. Change date: 2012-05-01. 2012-05-01 View Report
Officers. Officer name: Mr Jonathan David Smith. Change date: 2012-05-01. 2012-05-01 View Report
Officers. Officer name: Hbjgw Secretarial Support Limited. Change date: 2011-05-11. 2011-07-11 View Report
Officers. Officer name: Hbjgw Secretarial Support Limited. 2011-06-15 View Report
Officers. Officer name: Michael Ward. 2011-06-15 View Report
Resolution. Description: Resolutions. 2011-06-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-06-10 View Report
Capital. Capital allotment shares. 2011-06-09 View Report
Resolution. Description: Resolutions. 2011-06-09 View Report
Officers. Officer name: Nigel John Dudley. 2011-06-09 View Report
Officers. Officer name: Paul Thomas Davis. 2011-06-09 View Report
Officers. Officer name: Jonathan David Smith. 2011-06-09 View Report