GLOBAL TALENT MATRIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Current accounting period extended from 2025-03-29 to 2025-07-31

View Document

11/04/2511 April 2025 Registered office address changed from Hallidays Mill London Road Chalford Stroud Gloucestershire GL6 8NR England to 118 Pall Mall London SW1Y 5EA on 2025-04-11

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

26/03/2026 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS STEPHANIE EVARD-WILLIAMS

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY WILLIAMS

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

04/12/194 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALDANE WILLIAMS / 04/03/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HALDANE WILLIAMS / 29/08/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALDANE WILLIAMS / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALDANE WILLIAMS / 29/08/2018

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HALDANE WILLIAMS / 06/02/2019

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HALDANE WILLIAMS

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

05/03/145 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MR ANTHONY CLIVE WILLIAMS

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR ANTHONY CLIVE WILLIAMS

View Document

04/03/134 March 2013 COMPANY NAME CHANGED GLOBAL TALENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/03/13

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company