Advanced company searchLink opens in new window

WASTED TALENT LTD

Company number 04333049

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)
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 4,928.8
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 4,928.8
11 May 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 4,928.8
03 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
11 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2016 AP01 Appointment of Mr Nick Stevenson as a director on 13 December 2016
16 Dec 2016 TM01 Termination of appointment of Peter Michael Strong as a director on 14 December 2016
14 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
07 Dec 2015 AA Full accounts made up to 31 December 2014
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 September 2015
  • GBP 4,928.8
26 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4,391
22 Jan 2015 CERTNM Company name changed development hell LIMITED\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
22 Jan 2015 CONNOT Change of name notice
28 Nov 2014 TM01 Termination of appointment of Simon James Gulliford as a director on 27 November 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 4,391.00
18 Nov 2014 CC04 Statement of company's objects
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 29/08/2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,644.4
17 Jan 2014 AP01 Appointment of Mr Ian Stuart Flooks as a director
13 Jan 2014 TM01 Termination of appointment of Iain Brown as a director
28 Aug 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 CH03 Secretary's details changed for Mr David Joseph on 8 March 2013