TALENT STATUS GROUP LTD

Company Documents

DateDescription
27/09/2327 September 2023 Director's details changed for Miss Marianna Angeli on 2023-09-25

View Document

27/09/2327 September 2023 Registered office address changed from 61a 61a Bridge Street Kington HR5 3DJ England to 4 Poplar Avenue Hove BN3 8PX on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Miss Marianna Angeli as a person with significant control on 2023-09-25

View Document

29/06/2329 June 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 61a 61a Bridge Street Kington HR5 3DJ on 2023-06-29

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Registered office address changed from Talent Status Group 61 Bridge Street Kington HR5 3DJ England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Miss Marianna Angeli as a director on 2022-10-05

View Document

05/10/225 October 2022 Notification of Marianna Angeli as a person with significant control on 2022-10-05

View Document

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

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 79 SHIRLEY STREET HOVE EAST SUSSEX BN3 3WH

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM PO BOX 4385 10507338: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

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

View Accounts

29/09/1729 September 2017 REGISTERED OFFICE ADDRESS CHANGED ON 29/09/2017 TO PO BOX 4385, 10507338: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

01/12/161 December 2016 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