Advanced company searchLink opens in new window

SCALE TECH TALENT LIMITED

Company number 11734459

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)
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
28 Mar 2023 PSC04 Change of details for Mr Scott Barker as a person with significant control on 14 February 2023
28 Mar 2023 PSC07 Cessation of Sean Michael Rajnis as a person with significant control on 14 February 2023
28 Mar 2023 TM01 Termination of appointment of Sean Michael Rajnis as a director on 14 February 2023
04 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 AD01 Registered office address changed from C/O Longmires, Paul House Stockport Road Timperley WA15 7UQ England to C/O Finoptus Consulting Office 1, Fairfield Business Park Green Road Penistone Sheffield S36 6FQ on 7 September 2022
15 Jun 2022 CERTNM Company name changed progress talent solutions LIMITED\certificate issued on 15/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
04 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with updates
01 Oct 2021 AP01 Appointment of Mr Scott Barker as a director on 30 September 2021
30 Sep 2021 PSC01 Notification of Scott Barker as a person with significant control on 30 September 2021
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
06 Apr 2020 PSC07 Cessation of Dare Recruit Limited as a person with significant control on 5 April 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
01 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH08 Change of share class name or designation
24 Jan 2019 MR01 Registration of charge 117344590001, created on 15 January 2019
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted