TALENTMARK INTERIM 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
07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

05/10/235 October 2023 Termination of appointment of Kafait Ali as a director on 2023-10-01

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Xdes Professionals Bv on 2023-01-16

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

15/02/2215 February 2022 Registration of charge 057610480002, created on 2022-02-09

View Document

14/01/2214 January 2022 Termination of appointment of Klemens Schuette as a director on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Xdes Professionals Bv as a director on 2022-01-01

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR KAFAIT ALI

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 COMPANY NAME CHANGED TALENTBANK RECRUITMENT LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

09/04/199 April 2019 ADOPT ARTICLES 28/03/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 82 HIGH STREET TENTERDEN KENT TN30 6JG

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY FIONA NEILSON

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEILSON

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KLEMENS SCHUTTE / 02/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOLAN / 06/03/2018

View Document

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

View Accounts

22/11/1722 November 2017 DIRECTOR APPOINTED MR KLEMENS SCHUTTE

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOLAN / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ROBERT NEILSON / 28/02/2017

View Document

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

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR COLIN DAVID LEWIS

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR DAVID NOLAN

View Document

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

View Accounts

10/11/1510 November 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

23/04/1523 April 2015 29/03/15 NO CHANGES

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA NEILSON / 01/01/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ROBERT NEILSON / 01/01/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MRS FIONA NEILSON

View Document

24/01/1224 January 2012 ADOPT ARTICLES 29/12/2011

View Document

23/01/1223 January 2012 SUB-DIVISION 29/12/11

View Document

14/04/1114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ROBERT NEILSON / 14/04/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ROBERT NEILSON / 01/03/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM FIRST FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

18/05/0918 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT WILLIAMS

View Document

07/10/087 October 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: C/O ELLIOTTS SHAH SECOND FLOOR KING HOUSE 5-11 WESTBOURNE ROAD LONDON W2 4UA

View Document

29/03/0629 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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