TALENT MIDCO 2 LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Statement of affairs

View Document

13/12/2313 December 2023 Registered office address changed from 180 Great Portland Street London W1W 5QZ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-12-13

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

07/12/237 December 2023 Satisfaction of charge 115639900001 in full

View Document

25/10/2325 October 2023 Certificate of change of name

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-10 with updates

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

11/10/2211 October 2022 Amended full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

03/10/223 October 2022 Certificate of change of name

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

01/07/201 July 2020 26/05/20 STATEMENT OF CAPITAL GBP 61402639.67

View Document

17/06/2017 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROMAIN RAILHAC

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR TROY GARETH HARRIS-SPEID

View Document

21/01/2021 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/2016 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 61196904.66

View Document

12/12/1912 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

02/11/182 November 2018 ADOPT ARTICLES 28/09/2018

View Document

17/10/1817 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 60550928.60

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MARK PAGE

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM TRILANTIC EUROPE 35 PORTMAN SQUARE LONDON W1H 6LR UNITED KINGDOM

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115639900001

View Document

11/09/1811 September 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