Advanced company searchLink opens in new window

FOLKS TALENT LIMITED

Company number 04161921

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 CERTNM Company name changed 3G hr LIMITED\certificate issued on 22/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
05 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2022 CH01 Director's details changed for Julia Pearson on 2 September 2022
01 Sep 2022 CH01 Director's details changed for Julia Pearson on 1 September 2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 1,375
18 Aug 2022 PSC04 Change of details for Scott Michael Chambers as a person with significant control on 18 August 2022
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 SH02 Sub-division of shares on 10 June 2022
20 Jun 2022 SH02 Sub-division of shares on 10 June 2022
12 May 2022 PSC04 Change of details for Mr Scott Michael Chambers as a person with significant control on 12 May 2022
11 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 2 February 2019
11 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 2 February 2020
11 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 2 February 2021
11 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 2 February 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/04/2022.
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 CH01 Director's details changed for Mr Richard Lowther on 1 December 2021
28 Jun 2021 PSC04 Change of details for Mr Scott Michael Chambers as a person with significant control on 4 June 2021
13 May 2021 PSC04 Change of details for Mr Scott Michael Chambers as a person with significant control on 26 March 2018
25 Mar 2021 AD01 Registered office address changed from Unit 10 Diddenham Court Grazeley Reading Berkshire RG7 1JQ England to Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ on 25 March 2021