Advanced company searchLink opens in new window

TALENT ARTISTIC GROUP LIMITED

Company number 08673502

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)
06 Oct 2025 AP01 Appointment of Mr Andrew David Such as a director on 6 October 2025
26 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
21 Aug 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation recieved that appropriate duty has been paid on this transaction.
18 Aug 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
07 Aug 2025 SH06 Cancellation of shares. Statement of capital on 2 July 2025
  • GBP 42
07 Aug 2025 SH06 Cancellation of shares. Statement of capital on 30 June 2025
  • GBP 44.33
30 Jun 2025 TM01 Termination of appointment of Steven Gary Caswell as a director on 30 June 2025
22 Apr 2025 CS01 Confirmation statement made on 11 April 2025 with no updates
29 Oct 2024 MR01 Registration of charge 086735020002, created on 29 October 2024
23 Oct 2024 MR04 Satisfaction of charge 086735020001 in full
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jul 2024 CH01 Director's details changed for Mr Andrew Charles Mills-Brown on 10 May 2024
31 May 2024 MA Memorandum and Articles of Association
30 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
14 Mar 2024 PSC04 Change of details for Mr Andrew Charles Mills-Brown as a person with significant control on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Andrew Charles Mills-Brown on 10 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Steven Gary Caswell on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from Unit 3 Broadmead Road Stewartby Bedford MK43 9nd England to Unit 3 Stewartby Business Park Broadmead Road Bedford MK43 9nd on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from The Breach Luton Hoo Estate Luton Bedfordshire LU1 3TQ England to Unit 3 Broadmead Road Stewartby Bedford MK43 9nd on 14 March 2024
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 46.66
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 46.42
04 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
08 Sep 2022 AP01 Appointment of Naa Annan as a director on 26 August 2022