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)
01 Apr 2021 AP01 Appointment of Mr Mohsen Ojja as a director on 25 November 2020
29 Mar 2021 AP03 Appointment of Ms Susannah Clare French as a secretary on 24 March 2021
29 Mar 2021 TM02 Termination of appointment of Kirsten Dominica Flynn as a secretary on 24 March 2021
23 Mar 2021 AP01 Appointment of Ms Sarah Louise Richardson as a director on 25 November 2020
23 Mar 2021 CH01 Director's details changed for Sir David Charles Maurice Bell on 23 March 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
22 Sep 2020 TM01 Termination of appointment of John Mark Williams as a director on 31 August 2020
21 Aug 2020 TM01 Termination of appointment of Rachel Janet Wolf as a director on 12 August 2020
21 Aug 2020 TM01 Termination of appointment of Margaret Lucy Sharp as a director on 29 June 2020
01 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
07 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of name 26/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 CERTNM Company name changed the talent foundry trust LIMITED\certificate issued on 20/12/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
05 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
29 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 AD01 Registered office address changed from 3 4th Floor Bolt Court London EC4A 3DQ England to 87 Second Floor Worship Street London EC2A 2BE on 14 August 2019
24 Jul 2019 TM01 Termination of appointment of Julia Tyler as a director on 12 July 2019
24 Jul 2019 TM01 Termination of appointment of Ian Mcallister Cleland as a director on 8 July 2019
03 Apr 2019 AP01 Appointment of Michael Green as a director on 21 March 2019
28 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
07 Mar 2019 PSC08 Notification of a person with significant control statement
25 Feb 2019 PSC07 Cessation of David Charles Maurice Bell as a person with significant control on 9 January 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
21 Nov 2018 TM01 Termination of appointment of Julia Charity Cleverdon as a director on 19 November 2018
21 Nov 2018 TM01 Termination of appointment of Timothy John Byles as a director on 20 November 2018