Advanced company searchLink opens in new window

CIELO TALENT LIMITED

Company number 05755182

Filter by category

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 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
06 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Jul 2023 PSC05 Change of details for Talent Bidco Limited as a person with significant control on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB to 30a Great Sutton St. London EC1V 0DU on 26 June 2023
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
23 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Nov 2022 AP01 Appointment of Molly Anne Thiel as a director on 27 October 2022
04 Nov 2022 TM01 Termination of appointment of Brian David Lindstrom as a director on 27 October 2022
17 Jun 2022 TM01 Termination of appointment of Sebastian Charles O'connell as a director on 1 June 2022
15 Jun 2022 TM01 Termination of appointment of Susan Marks as a director on 1 June 2022
15 Jun 2022 AP01 Appointment of Marissa Ann Geist as a director on 1 June 2022
15 Jun 2022 AP01 Appointment of Brian David Lindstrom as a director on 1 June 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
02 Mar 2022 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
31 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
31 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20