- Company Overview for TALENT ARTISTIC GROUP LIMITED (08673502)
- Filing history for TALENT ARTISTIC GROUP LIMITED (08673502)
- People for TALENT ARTISTIC GROUP LIMITED (08673502)
- Charges for TALENT ARTISTIC GROUP LIMITED (08673502)
- More for TALENT ARTISTIC GROUP LIMITED (08673502)
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.
|
|
18 Aug 2025 | SH03 |
Purchase of own shares.
|
|
07 Aug 2025 | SH06 |
Cancellation of shares. Statement of capital on 2 July 2025
|
|
07 Aug 2025 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2025
|
|
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
|
|
20 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 2 May 2023
|
|
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
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 |