Advanced company searchLink opens in new window

TALENT CLOUD SOLUTIONS LIMITED

Company number 10993087

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)
13 Aug 2024 TM01 Termination of appointment of Robert Simon Keane as a director on 20 June 2024
31 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jun 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 March 2023
17 May 2023 AD01 Registered office address changed from Unit 123, Screenworks 22 Highbury Grove London N5 2EF England to Unit 302 Screenworks 22 Highbury Grove London N5 2EF on 17 May 2023
10 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with updates
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 127.05
28 Nov 2022 MA Memorandum and Articles of Association
28 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Change to reporting period end 28/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
28 Nov 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 October 2022
23 Feb 2022 MA Memorandum and Articles of Association
22 Feb 2022 SH02 Sub-division of shares on 2 February 2022
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 02/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
04 Aug 2021 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Unit 123, Screenworks 22 Highbury Grove London N5 2EF on 4 August 2021
14 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
14 Dec 2020 PSC07 Cessation of Jason Christopher Kennedy as a person with significant control on 6 April 2020
10 Dec 2020 PSC01 Notification of Kevin Alexander Fuller as a person with significant control on 21 July 2020
10 Dec 2020 PSC05 Change of details for Noba One Limited as a person with significant control on 21 July 2020
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 102.7