CIELO TALENT MANAGEMENT LIMITED

30a Great Sutton St., London, EC1V 0DU, United Kingdom
StatusACTIVE
Company No.03723978
CategoryPrivate Limited Company
Incorporated02 Mar 1999
Age25 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

CIELO TALENT MANAGEMENT LIMITED is an active private limited company with number 03723978. It was incorporated 25 years, 3 months, 11 days ago, on 02 March 1999. The company address is 30a Great Sutton St., London, EC1V 0DU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-26

Psc name: Cielo Talent Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-26

New address: 30a Great Sutton St. London EC1V 0DU

Old address: Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Molly Anne Thiel

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Brian David Lindstrom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Sebastian Charles O'connell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Susan Marks

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Brian David Lindstrom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Marissa Ann Geist

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jan 2022

Category: Address

Type: AD02

New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

Old address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2021

Action Date: 19 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-19

Charge number: 037239780011

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037239780008

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037239780009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037239780010

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-17

Officer name: Susan Marks

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Herrmannsen

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 08 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 08 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 19 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 19 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sebastian Charles O’Connell

Appointment date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Jacobson

Termination date: 2016-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Susan Jane Brooks

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2016

Action Date: 12 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037239780010

Charge creation date: 2016-01-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Legacy

Date: 20 Nov 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 19 Nov 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 19 Nov 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 10 Nov 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 10 Nov 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Certificate change of name company

Date: 22 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ochre house talent management LIMITED\certificate issued on 22/05/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Brooks

Change date: 2014-01-31

Documents

View document PDF

Move registers to sail company

Date: 24 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037239780009

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Sep 2013

Action Date: 22 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-02-22

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Sep 2013

Action Date: 22 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Resolution

Date: 31 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037239780008

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Frome

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Marks

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Jacobson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-15

Officer name: Susan Jane Brooks

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Legacy

Date: 09 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 09 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 09 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 09 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF


Some Companies

ADAMA GOLD CORPORATION LTD

CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD,BRADFORD,BD8 8BD

Number:08855998
Status:ACTIVE
Category:Private Limited Company

DINO TRUST CATERING LTD

22 ELLOITTS WAY 22 ELLOITTS WAY, CAVERSHAM,READING,RG4 8BF

Number:11375281
Status:ACTIVE
Category:Private Limited Company

HYDE BURGESS DESIGN LIMITED

12 KNOLLS VIEW,DUNSTABLE,LU6 2BT

Number:02064059
Status:ACTIVE
Category:Private Limited Company

PB CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10571005
Status:ACTIVE
Category:Private Limited Company

SPARTAN RESCUE LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:03644523
Status:ACTIVE
Category:Private Limited Company

THE MOORINGS MANAGEMENT LIMITED

50 QUEEN STREET,KENT,CT11 9EE

Number:06225927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source