- Company Overview for CIELO TALENT LIMITED (05755182)
- Filing history for CIELO TALENT LIMITED (05755182)
- People for CIELO TALENT LIMITED (05755182)
- Charges for CIELO TALENT LIMITED (05755182)
- More for CIELO TALENT LIMITED (05755182)
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
|
|
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
|
|
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
|
|
01 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
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 |