THE POWER OF TALENT MIDCO LTD.

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

11/08/2511 August 2025 NewAppointment of Mr Timothy Brian Hassett as a director on 2025-08-08

View Document

19/06/2519 June 2025 Director's details changed for Mr Samuel David Hackney on 2025-06-19

View Document

28/02/2528 February 2025 Satisfaction of charge 114943380001 in full

View Document

27/09/2427 September 2024 Appointment of Mr Samuel David Hackney as a director on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr Brian Corrway as a director on 2024-09-27

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Registration of charge 114943380001, created on 2024-02-09

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

19/10/2219 October 2022 Full accounts made up to 2022-01-31

View Document

05/01/225 January 2022 Registered office address changed from 3 Noble Street London EC2V 7DE England to 3 Noble Street London EC2V 7EE on 2022-01-05

View Document

04/01/224 January 2022 Registered office address changed from 110 Bishopsgate London EC2N 4AY England to 3 Noble Street London EC2V 7DE on 2022-01-04

View Document

01/11/211 November 2021 Full accounts made up to 2021-01-31

View Document

30/01/2030 January 2020 STATEMENT BY DIRECTORS

View Document

30/01/2030 January 2020 SOLVENCY STATEMENT DATED 30/01/20

View Document

30/01/2030 January 2020 REDUCE ISSUED CAPITAL 30/01/2020

View Document

30/01/2030 January 2020 CANCELLATION OF SHARE PREMIUM ACCOUNT 30/01/2020

View Document

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 322.76147

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

13/05/1913 May 2019 CURREXT FROM 31/01/2019 TO 31/01/2020

View Document

20/12/1820 December 2018 CURRSHO FROM 31/08/2019 TO 31/01/2019

View Document

14/11/1814 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 38475378

View Document

24/09/1824 September 2018 CESSATION OF THE POWER OF TALENT TOPCO LTD. AS A PSC

View Document

24/09/1824 September 2018 NOTIFICATION OF PSC STATEMENT ON 21/09/2018

View Document

01/08/181 August 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