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)
14 May 2018 AP01 Appointment of Sir David Anthony Carter as a director on 1 April 2018
01 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
12 Mar 2018 TM01 Termination of appointment of Tina Wendy Stowell as a director on 22 February 2018
26 Jan 2018 AP01 Appointment of Baroness Tina Wendy Stowell as a director on 1 January 2018
26 Jan 2018 AP01 Appointment of Mr Luke Bradley-Jones as a director on 1 January 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
13 Mar 2017 AP01 Appointment of Ms Julia Tyler as a director on 1 March 2017
16 Feb 2017 AD01 Registered office address changed from 27 Throgmorton Street London EC2N 2AQ to 3 4th Floor Bolt Court London EC4A 3DQ on 16 February 2017
16 Feb 2017 AP01 Appointment of Lord Richard Mark Newby as a director on 5 October 2016
25 Oct 2016 AA Total exemption full accounts made up to 31 August 2016
14 Apr 2016 TM01 Termination of appointment of Michael John Richardson as a director on 3 April 2016
14 Apr 2016 AR01 Annual return made up to 19 March 2016 no member list
14 Apr 2016 TM01 Termination of appointment of Michael Howard Naden as a director on 21 March 2016
10 Jan 2016 AA Total exemption full accounts made up to 31 August 2015
17 Jun 2015 AP01 Appointment of Mr John Mark Williams as a director on 20 May 2015
16 Jun 2015 AP01 Appointment of Fiona Michelle Ryland as a director on 20 May 2015
16 Jun 2015 AP01 Appointment of Mr Michael Howard Naden as a director on 20 May 2015
11 Apr 2015 AR01 Annual return made up to 19 March 2015 no member list
20 Mar 2015 AP01 Appointment of Mr Joshua Wilfred Krichefski as a director on 10 March 2015
03 Feb 2015 AA Full accounts made up to 31 August 2014
21 May 2014 AD01 Registered office address changed from Hope House 1St Floor 45 Great Peter Street London SW1P 3LT on 21 May 2014
26 Mar 2014 AR01 Annual return made up to 19 March 2014 no member list
03 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014
10 Dec 2013 AA Full accounts made up to 31 March 2013