- Company Overview for LEADING TALENT LTD (10871530)
- Filing history for LEADING TALENT LTD (10871530)
- People for LEADING TALENT LTD (10871530)
- More for LEADING TALENT LTD (10871530)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
04 Oct 2022 | AP01 | Appointment of Mrs Bianca Helen Nathan as a director on 1 October 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from Hazeldene 4 Heol Eglwys Pen-Y-Fai Bridgend CF31 4LY Wales to Hazledene, 4 Heol Eglwys Pen-Y-Fai Bridgend CF31 4LY on 4 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 6 Greenacre Gate Lepton Huddersfield HD8 0LP United Kingdom to Hazeldene 4 Heol Eglwys Pen-Y-Fai Bridgend CF31 4LY on 4 January 2022 | |
02 Dec 2021 | PSC04 | Change of details for Mr Nicholas Alan Rose as a person with significant control on 1 December 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Mr Nicholas Alan Rose on 1 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mrs Karen Frances Rose as a director on 1 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
12 Nov 2021 | PSC04 | Change of details for Mr Nicholas Alan Rose as a person with significant control on 18 July 2017 | |
12 Nov 2021 | PSC04 | Change of details for Mr Matthew Paul Huggett as a person with significant control on 18 July 2017 | |
03 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
08 Nov 2019 | TM01 | Termination of appointment of Gary James Cohen as a director on 25 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of Gary James Cohen as a person with significant control on 15 October 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
31 Jul 2018 | PSC01 | Notification of Gary James Cohen as a person with significant control on 18 July 2017 | |
31 Jul 2018 | PSC01 | Notification of Nicholas Alan Rose as a person with significant control on 18 July 2017 |