TALENT CLOUD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2024-12-14 with updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Termination of appointment of Robert Simon Keane as a director on 2024-06-20

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

17/05/2317 May 2023 Registered office address changed from Unit 123, Screenworks 22 Highbury Grove London N5 2EF England to Unit 302 Screenworks 22 Highbury Grove London N5 2EF on 2023-05-17

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Sub-division of shares on 2022-02-02

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

04/08/214 August 2021 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Unit 123, Screenworks 22 Highbury Grove London N5 2EF on 2021-08-04

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 ADOPT ARTICLES 21/07/2020

View Document

17/03/2117 March 2021 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 CESSATION OF JASON CHRISTOPHER KENNEDY AS A PSC

View Document

10/12/2010 December 2020 21/07/20 STATEMENT OF CAPITAL GBP 102.7

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / NOBA ONE LIMITED / 06/04/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / NOBA ONE LIMITED / 21/07/2020

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ALEXANDER FULLER

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MS VANESA PAZOS-CHAMORRO

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JASON KENNEDY

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 12/11/19 STATEMENT OF CAPITAL GBP 52

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR ROBERT SIMON KEANE

View Document

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

View Accounts

05/12/195 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

05/12/195 December 2019 COMPANY NAME CHANGED VALYRIAN LIMITED CERTIFICATE ISSUED ON 05/12/19

View Document

22/11/1922 November 2019 SECOND FILING OF TM01 FOR TERRENCE WESLEY HILLIER

View Document

18/11/1918 November 2019 SECOND FILING OF TM01 FOR SARAH VERONICA HILLIER

View Document

12/11/1912 November 2019 19/08/19 STATEMENT OF CAPITAL GBP 41.92

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / NOBA ONE LIMITED / 19/08/2019

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 ADOPT ARTICLES 21/07/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 37 QUEEN ANNE STREET LONDON W1G 9JB ENGLAND

View Document

19/08/1919 August 2019 Registered office address changed from , 37 Queen Anne Street, London, W1G 9JB, England to Unit 302 Screenworks 22 Highbury Grove London N5 2EF on 2019-08-19

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBA ONE LIMITED

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER KENNEDY / 24/07/2019

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALLISON KENNEDY

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR KEVIN ALEXANDER FULLER

View Document

19/08/1919 August 2019 24/07/19 STATEMENT OF CAPITAL GBP 40

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HILLIER

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE HILLIER

View Document

27/07/1927 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109930870001

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR TERENCE WESLEY HILLIER

View Document

27/03/1927 March 2019 CESSATION OF WILLIAM WILLIAMS AS A PSC

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF ALLISON ELIZABETH KENNEDY AS A PSC

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WILLIAMS

View Document

14/12/1814 December 2018 CESSATION OF SARAH VERONICA HILLIER AS A PSC

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON ELIZABETH KENNEDY

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH VERONICA HILLIER

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHRISTOPHER KENNEDY

View Document

29/11/1829 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2018

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MRS ALLISON ELIZABETH KENNEDY

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MRS SARAH VERONICA HILLIER

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109930870001

View Document

04/09/184 September 2018 CURREXT FROM 31/03/2018 TO 31/03/2019

View Document

09/04/189 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/189 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1826 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 20

View Document

05/02/185 February 2018 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE HILLIER

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR TERENCE WESLEY HILLIER

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER KENNEDY

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STONE

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIM STONE

View Document

11/10/1711 October 2017 Registered office address changed from , 1 Sherwood Street Soho, London, W1F 7BL, England to Unit 302 Screenworks 22 Highbury Grove London N5 2EF on 2017-10-11

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1 SHERWOOD STREET SOHO LONDON W1F 7BL ENGLAND

View Document

03/10/173 October 2017 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