Advanced company searchLink opens in new window

TALENT HIVE LTD.

Company number 08840734

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)
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from Bizspace Solihull Office 70, Zenith House Highlands Road Solihull West Midlands B90 4PD England to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT on 23 January 2023
25 Aug 2022 AA Unaudited abridged accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
28 May 2021 AD01 Registered office address changed from Flaghouse 16 Graham Street Birmingham B1 3JR England to Bizspace Solihull Office 70, Zenith House Highlands Road Solihull West Midlands B90 4PD on 28 May 2021
12 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
11 Feb 2021 AA Unaudited abridged accounts made up to 31 January 2021
16 Jun 2020 MR01 Registration of charge 088407340001, created on 16 June 2020
26 Mar 2020 AA Unaudited abridged accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
29 Apr 2019 AA Unaudited abridged accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
16 May 2018 AD01 Registered office address changed from Studio 4 50-54 st. Pauls Square Birmingham B3 1QS England to Flaghouse 16 Graham Street Birmingham B1 3JR on 16 May 2018
16 Apr 2018 AP03 Appointment of Mrs Catriona Francesca Gennard as a secretary on 16 April 2018
10 Apr 2018 AA Unaudited abridged accounts made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
10 Oct 2017 AD01 Registered office address changed from 3 Woodlands Close Marston Green Birmingham B37 7GZ to Studio 4 50-54 st. Pauls Square Birmingham B3 1QS on 10 October 2017
28 Mar 2017 CH01 Director's details changed for Mr William Luke Gennard on 28 March 2017
02 Mar 2017 AA Unaudited abridged accounts made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015