Advanced company searchLink opens in new window

WASSERMAN TALENT FRANCE LIMITED

Company number 07877230

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)
19 Apr 2017 TM02 Termination of appointment of Robert Davison as a secretary on 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
14 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
03 Feb 2016 AP01 Appointment of Mr Matthew James Vandrau as a director on 2 February 2016
12 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
05 Jan 2016 AD01 Registered office address changed from , PO Box 70693 Southside, 105 Victoria Street, London, SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 5 January 2016
10 Nov 2015 TM01 Termination of appointment of Edward Peter Shephard Leask as a director on 30 September 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jan 2015 AAMD Amended full accounts made up to 31 December 2013
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 CERTNM Company name changed essentially france LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
25 Sep 2013 CONNOT Change of name notice
01 Feb 2013 AD01 Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 1 February 2013
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Miguel Fernandez as a director
01 Feb 2012 AP01 Appointment of Miguel Angel Fernandez as a director
17 Jan 2012 AP01 Appointment of Paul Charles Collard as a director
10 Jan 2012 AP01 Appointment of Mr Edward Peter Shephard Leask as a director
10 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 22/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities