Advanced company searchLink opens in new window

TALENTOBJECTS HOLDINGS LIMITED

Company number 09247136

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
01 Sep 2023 AD01 Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 1 September 2023
01 Sep 2023 PSC05 Change of details for Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 1 September 2023
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 DS01 Application to strike the company off the register
29 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
16 Mar 2023 AA Accounts for a dormant company made up to 31 December 2021
12 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
31 Oct 2022 AD01 Registered office address changed from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 4 Coleman St. London EC2R 5AR on 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
01 Aug 2022 AP01 Appointment of Ms Deborah Rachel Elizabeth Huskinson as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of John David Springer as a director on 1 August 2022
20 Jul 2022 SH19 Statement of capital on 20 July 2022
  • GBP 1
20 Jul 2022 SH20 Statement by Directors
20 Jul 2022 CAP-SS Solvency Statement dated 18/07/22
20 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 18/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 2
29 Jun 2022 PSC02 Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 9 June 2022
29 Jun 2022 PSC07 Cessation of Libra Acquireco Limited as a person with significant control on 9 June 2022
25 Apr 2022 TM01 Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022
25 Apr 2022 AP01 Appointment of John David Springer as a director on 22 April 2022
25 Apr 2022 AP01 Appointment of Shanna Jane Helen Laughton as a director on 22 April 2022
07 Mar 2022 TM01 Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates