TALENT HQ LTD

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from The Townhouse 14-116 Fore Street Hertford SG14 1AJ England to The Townhouse 114-116 Fore Street Hertford SG14 1AJ on 2025-06-02

View Document

12/02/2512 February 2025 Registered office address changed from Haverlock House College Road Hertford Heath Hertford SG13 7PU England to The Townhouse 14-116 Fore Street Hertford SG14 1AJ on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mrs Emma Campbell on 2025-02-06

View Document

04/02/254 February 2025 Director's details changed for Ms Emma Brindle on 2025-02-01

View Document

04/02/254 February 2025 Change of details for Ms Emma Brindle as a person with significant control on 2025-02-01

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

24/11/2124 November 2021 Registered office address changed from 15 Wyton Welwyn Garden City AL7 2PE England to Haverlock House College Road Hertford Heath Hertford SG13 7PU on 2021-11-24

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/04/2017 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE PAVILION KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON PE29 6FN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

25/06/1825 June 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 11/01/18, WITH UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA BRINDLE / 28/11/2017

View Document

01/02/181 February 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083567030001

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA BRINDLE / 07/12/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA BRINDLE / 17/10/2017

View Document

27/06/1727 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083567030001

View Document

23/02/1623 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM ALMOND HOUSE GRANGE STREET CLIFTON SHEFFORD BEDFORDSHIRE SG17 5EW

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA BRINDLE / 31/10/2013

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED SMART10E LTD CERTIFICATE ISSUED ON 16/08/13

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM ORION HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HH UNITED KINGDOM

View Document

11/01/1311 January 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