THE TALENT LABS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Director's details changed for Ms Emma Louise Mirrington on 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

22/04/2522 April 2025 Second filing of Confirmation Statement dated 2024-04-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Cessation of Emma Louise Mirrington as a person with significant control on 2024-01-30

View Document

06/02/246 February 2024 Cessation of Anna Verona Milbank as a person with significant control on 2024-01-30

View Document

06/02/246 February 2024 Notification of The Talent Labs Holdings Ltd as a person with significant control on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/08/2223 August 2022 Cancellation of shares. Statement of capital on 2022-07-05

View Document

17/01/2217 January 2022 Second filing of Confirmation Statement dated 2020-04-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Director's details changed for Ms Emma Louise Mirrington on 2021-07-23

View Document

26/07/2126 July 2021 Change of details for Ms Emma Louise Mirrington as a person with significant control on 2021-07-23

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 Confirmation statement made on 2020-04-13 with updates

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

17/03/2017 March 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

27/01/2027 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CESSATION OF GLEN LEE HALL AS A PSC

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA VERONA MILBANK

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE MIRRINGTON / 26/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/06/1922 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068760290002

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068760290002

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/01/1819 January 2018 PREVSHO FROM 30/04/2018 TO 31/08/2017

View Document

16/10/1716 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 234.00

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE MIRRINGTON / 30/05/2016

View Document

11/10/1711 October 2017 ARTICLES OF ASSOCIATION

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED ANNA VERONA MILBANK

View Document

11/10/1711 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1711 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA MIRRINGTON / 30/05/2016

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 43-45 PORTMAN SQUARE LONDON W1H 6HN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068760290001

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 SECOND FILING FOR FORM SH01

View Document

16/05/1616 May 2016 ADOPTION OF RECONSTITUTED STATUTORY BOOKS 18/04/2016

View Document

16/05/1616 May 2016 ALTER ARTICLES 18/04/2016

View Document

16/05/1616 May 2016 18/04/16 STATEMENT OF CAPITAL GBP 210

View Document

16/05/1616 May 2016 COMPANY BUSINESS 18/04/2016

View Document

13/05/1613 May 2016 SECOND FILING WITH MUD 13/04/14 FOR FORM AR01

View Document

13/05/1613 May 2016 SECOND FILING WITH MUD 13/04/15 FOR FORM AR01

View Document

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068760290001

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARY FRANKLIN

View Document

08/05/158 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARRIOTT-SIMS / 01/01/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE MIRRINGTON / 29/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE MIRRINGTON / 29/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE MIRRINGTON / 29/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE MIRRINGTON / 29/10/2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA MIRRINGTON / 30/10/2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED DAWN MALLIOTTS-SIMS

View Document

02/06/142 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 04/04/2014

View Document

24/04/1424 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1424 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 200

View Document

24/04/1424 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 140

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR LISA SCALES

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MIRRINGTON / 18/10/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MIRRINGTON / 18/10/2013

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA MIRRINGTON / 18/10/2013

View Document

03/06/133 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS LISA ABIGAIL SCALES

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM MYRTLE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9DA UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MIRRINGTON / 13/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANKLIN / 13/04/2010

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED EMMA LOUISE MIRRINGTON

View Document

13/04/0913 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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