SHERO TALENT CONSULTANCY LTD

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 217 North Street Romford Essex RM1 4QA on 2025-03-04

View Document

17/02/2517 February 2025 Registered office address changed from 72 Chelmer Drive South Ockendon Essex RM15 6EE England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-17

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

21/11/2321 November 2023 Notification of Jessica Johnstone as a person with significant control on 2023-11-17

View Document

21/11/2321 November 2023 Change of details for Miss Cydney Louise Mann as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Appointment of Miss Jessica Johnstone as a director on 2023-11-06

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/09/2214 September 2022 Registered office address changed from 9 Yale Way Elm Park Hornchurch Essex RM12 4BD England to 72 Chelmer Drive South Ockendon Essex RM15 6EE on 2022-09-14

View Document

27/04/2227 April 2022 Micro company accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM ELMDENE OAK ROAD DOWNHAM BILLERICAY CM11 1QF ENGLAND

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 27A VICTORIA ROAD LEIGH-ON-SEA SS9 1AU UNITED KINGDOM

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118182090001

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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