Advanced company searchLink opens in new window

INTERTALENT RIGHTS LTD

Company number 02669035

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)
20 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
29 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
16 Jan 2023 AD01 Registered office address changed from 1st Floor Malvern House Nassau Street London W1W 7AB England to 33 Great Pulteney Street London W1F 9NP on 16 January 2023
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 AP01 Appointment of Mr Alexander Henry Jack Segal as a director on 26 July 2021
09 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
07 Oct 2020 MR01 Registration of charge 026690350002, created on 1 October 2020
19 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
21 Nov 2019 AD01 Registered office address changed from Intertalent House 46 Charlotte Street London W1T 2GS United Kingdom to 1st Floor Malvern House Nassau Street London W1W 7AB on 21 November 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-09
05 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
05 Jul 2019 TM01 Termination of appointment of Rebecca Sarah Johnson as a director on 3 July 2019
05 Jul 2019 TM01 Termination of appointment of Grant Adam Michaels as a director on 3 July 2019
08 Feb 2019 TM01 Termination of appointment of Severine Berman as a director on 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
07 Jan 2019 CH01 Director's details changed for Miss Rebecca Sarah Johnson on 1 January 2019
07 Jan 2019 TM02 Termination of appointment of Brenda Evelyn Bailey as a secretary on 31 December 2018
23 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 TM01 Termination of appointment of Miranda Marianne Chadwick as a director on 6 June 2018