Advanced company searchLink opens in new window

THE TALENT FOUNDRY TRUST

Company number 06852919

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)
12 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
02 Jan 2024 AP01 Appointment of Amy Clare Leonard as a director on 1 January 2024
28 Nov 2023 AP01 Appointment of Ms Catherine Lisa Murphy as a director on 27 November 2023
28 Nov 2023 TM01 Termination of appointment of Joshua Wilfred Krichefski as a director on 27 November 2023
28 Nov 2023 TM01 Termination of appointment of David Anthony Carter as a director on 27 November 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of Charles Philip Graf as a director on 24 January 2022
13 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
08 Aug 2022 AD01 Registered office address changed from 87 Second Floor Worship Street London EC2A 2BE England to 29/30 Fitzroy Square London W1T 6LQ on 8 August 2022
13 Jun 2022 TM01 Termination of appointment of Jennifer Louise Anderson Tomblin as a director on 13 June 2022
30 May 2022 TM02 Termination of appointment of Susannah Clare French as a secretary on 30 May 2022
30 May 2022 AP03 Appointment of Mrs Jennifer Louise Anderson Tomblin as a secretary on 30 May 2022
30 May 2022 CH01 Director's details changed for Mrs Jennifer Louise Anderson Tomblin on 30 May 2022
22 Apr 2022 AP01 Appointment of Mrs Jennifer Louise Anderson Tomblin as a director on 22 April 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
02 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
17 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2021 MA Memorandum and Articles of Association
25 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2021 CC04 Statement of company's objects
13 Jul 2021 CC04 Statement of company's objects
13 Jul 2021 CC04 Statement of company's objects
20 Apr 2021 AP01 Appointment of Mr Duncan James Scott as a director on 24 March 2021
06 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates