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)
21 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
21 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
21 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,261,000
20 Apr 2016 TM01 Termination of appointment of Dean Jacobson as a director on 25 March 2016
20 Apr 2016 AP01 Appointment of Sebastian Charles O’Connell as a director on 21 March 2016
20 Apr 2016 TM01 Termination of appointment of Sue Brooks as a director on 30 April 2015
14 Jan 2016 MR01 Registration of charge 057551820005, created on 12 January 2016
08 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
08 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
08 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
08 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,261,000
20 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
19 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
19 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
19 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
19 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
10 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
22 May 2014 CERTNM Company name changed ochre house LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
01 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,261,000
27 Mar 2014 CH01 Director's details changed for Sue Brooks on 31 January 2014
27 Mar 2014 AD03 Register(s) moved to registered inspection location