Advanced company searchLink opens in new window

LINK TALENT LTD

Company number 11092135

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)
29 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
11 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
11 Oct 2023 TM01 Termination of appointment of Richard Ernest Pope as a director on 1 September 2023
10 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
10 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
07 Oct 2022 AD01 Registered office address changed from Old Finsbury Townhall Rosebery Avenue London EC1R 4RP England to 259-263 Goswell Road Islington London EC1V 7AH on 7 October 2022
02 Aug 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 July 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
04 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Nov 2020 TM01 Termination of appointment of Christine Margaret Lamb as a director on 31 October 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
11 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
13 May 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
04 Feb 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
31 Jan 2019 AP01 Appointment of Mr Richard Ernest Pope as a director on 16 January 2019
13 Dec 2018 AD01 Registered office address changed from 146a Brent Street London NW4 2DR England to Old Finsbury Townhall Rosebery Avenue London EC1R 4RP on 13 December 2018
13 Dec 2018 AP01 Appointment of Mrs Christine Margaret Lamb as a director on 1 December 2018
13 Dec 2018 PSC01 Notification of Solange Anna-Natasha Urdang as a person with significant control on 9 February 2018
18 Oct 2018 TM01 Termination of appointment of Philip Alexander Turon as a director on 6 October 2018
18 Oct 2018 AD01 Registered office address changed from Watermill House Mill Lane Hemingford Grey Huntingdon PE28 9DQ England to 146a Brent Street London NW4 2DR on 18 October 2018
27 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 27 August 2018