Advanced company searchLink opens in new window

OH TALENT SOLUTIONS LTD

Company number 12278788

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)
08 May 2024 AA Total exemption full accounts made up to 30 April 2024
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
14 Feb 2023 CS01 Confirmation statement made on 13 December 2022 with updates
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
26 Jul 2022 CH01 Director's details changed for Mrs Isobelle Stacey on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Louis Pace on 26 July 2022
26 Jul 2022 PSC04 Change of details for Mrs Isobelle Stacey as a person with significant control on 26 July 2022
26 Jul 2022 PSC04 Change of details for Mr Louis Pace as a person with significant control on 26 July 2022
21 Jul 2022 AD01 Registered office address changed from 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG England to Emp Building, Unit 1 4 Solent Road Havant Hampshire PO9 1JH on 21 July 2022
14 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CH01 Director's details changed for Mrs Isobelle Stacey on 12 April 2022
12 Apr 2022 PSC04 Change of details for Miss Isobelle Stacey as a person with significant control on 12 April 2022
18 Jan 2022 PSC01 Notification of Isobelle Stacey as a person with significant control on 1 January 2022
18 Jan 2022 PSC04 Change of details for Mr Louis Pace as a person with significant control on 1 January 2022
18 Jan 2022 AP01 Appointment of Miss Isobelle Stacey as a director on 1 January 2022
04 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
15 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
08 Jul 2021 MR01 Registration of charge 122787880001, created on 7 July 2021
23 Jun 2021 PSC07 Cessation of Isobelle Fish as a person with significant control on 13 December 2020
23 Jun 2021 PSC04 Change of details for Mr Louis Pace as a person with significant control on 1 January 2020
28 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
15 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
20 Feb 2020 TM01 Termination of appointment of Isobelle Fish as a director on 1 January 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates