TALENTOBJECTS HOLDINGS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

01/09/231 September 2023 Change of details for Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 2023-09-01

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Application to strike the company off the register

View Document

29/06/2329 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/10/2231 October 2022 Registered office address changed from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 4 Coleman St. London EC2R 5AR on 2022-10-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

25/04/2225 April 2022 Appointment of John David Springer as a director on 2022-04-22

View Document

25/04/2225 April 2022 Appointment of Shanna Jane Helen Laughton as a director on 2022-04-22

View Document

25/04/2225 April 2022 Termination of appointment of Brandon Duane Ulrich as a director on 2022-04-22

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 475 THE BOULEVARD CAPABILITY GREEN LUTON LU1 3LU

View Document

24/02/2024 February 2020 SAIL ADDRESS CREATED

View Document

24/02/2024 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/02/2018 February 2020 CESSATION OF LUMESSE GLOBAL LIMITED AS A PSC

View Document

18/02/2018 February 2020 CESSATION OF LUMESSE HOLDINGS B.V. AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUMESSE GLOBAL LIMITED

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBRA ACQUIRECO LIMITED

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

09/10/199 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/199 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

09/10/199 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

09/10/199 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MS. SHANNA LAUGHTON

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MR. ERIC GRAHAM

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MR. MICHAEL STEWART

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIDIER BENCH

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092471360001

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092471360002

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/04/1830 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

30/04/1830 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

30/04/1830 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

05/05/175 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

05/05/175 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/05/175 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLK

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUCOT IV

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DIDIER BENCH

View Document

13/10/1513 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ARTICLES OF ASSOCIATION

View Document

13/08/1513 August 2015 ALTER ARTICLES 11/06/2015

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092471360002

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092471360001

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • B PARSONS LTD


  • 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