TRUFFLE TALENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

18/02/2518 February 2025 Change of details for Ms Emma Jane Barette as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Change of details for Mrs Mishel Jade Cordes as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Ms Emma Jane Barette on 2025-02-17

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

10/01/2410 January 2024 Director's details changed for Mrs Mishel Jade Cordes on 2023-10-04

View Document

10/01/2410 January 2024 Director's details changed for Ms Emma Jane Barette on 2023-02-22

View Document

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

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

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

View Accounts

15/03/2015 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/03/1825 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

21/01/1821 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MISHEL JADE CORDES / 01/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MISHEL JADE CORDES / 06/01/2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

01/02/161 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE BARETTE / 06/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/01/1422 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MISHEL JADE TOBIN / 31/10/2013

View Document

17/04/1317 April 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

09/01/139 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