TALENTO GROUP LTD

Company Documents

DateDescription
17/07/2517 July 2025 Statement of affairs

View Document

24/04/2524 April 2025 Change of details for Mr Ross Cunningham as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Ross Cunningham on 2025-04-24

View Document

10/04/2510 April 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2025-04-10

View Document

03/04/253 April 2025 Appointment of a voluntary liquidator

View Document

03/04/253 April 2025 Resolutions

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

03/04/243 April 2024 Director's details changed for Mr Ross Cunningham on 2024-04-03

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Appointment of Mr Ross Cunningham as a director on 2022-10-20

View Document

04/11/224 November 2022 Termination of appointment of Leanne Bryant as a director on 2022-10-20

View Document

07/04/227 April 2022 Registered office address changed from PO Box 4385 11155890: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-04-07

View Document

25/03/2125 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/04/2015 April 2020 REGISTERED OFFICE ADDRESS CHANGED ON 15/04/2020 TO PO BOX 4385, 11155890: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1817 January 2018 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