FOLKS TALENT LIMITED

Unit 11 Diddenham Court Unit 11 Diddenham Court, Reading, RG7 1JQ, Berkshire, England
StatusACTIVE
Company No.04161921
CategoryPrivate Limited Company
Incorporated16 Feb 2001
Age23 years, 4 months
JurisdictionEngland Wales

SUMMARY

FOLKS TALENT LIMITED is an active private limited company with number 04161921. It was incorporated 23 years, 4 months ago, on 16 February 2001. The company address is Unit 11 Diddenham Court Unit 11 Diddenham Court, Reading, RG7 1JQ, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3G hr LIMITED\certificate issued on 22/09/22

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Pearson

Change date: 2022-09-02

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Pearson

Change date: 2022-09-01

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-31

Capital : 1,375 GBP

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-18

Psc name: Scott Michael Chambers

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jun 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-10

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jun 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-10

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Michael Chambers

Change date: 2022-05-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lowther

Change date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Michael Chambers

Change date: 2021-06-04

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Michael Chambers

Change date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Old address: Unit 10 Diddenham Court Grazeley Reading Berkshire RG7 1JQ England

Change date: 2021-03-25

New address: Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Pearson

Change date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Richard Lowther

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

New address: Unit 10 Diddenham Court Grazeley Reading Berkshire RG7 1JQ

Change date: 2018-05-01

Old address: Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ England

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: Mortimer Burnett Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ

Change date: 2018-02-15

Old address: The White House Mill Road, Goring on Thames Reading Berkshire RG8 9DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Michael Chambers

Change date: 2017-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Pearson

Change date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Move registers to registered office company

Date: 05 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 03 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Amedning form 88(2) allotment date of 04/04/2002

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2012

Action Date: 18 Feb 2011

Category: Capital

Type: SH01

Capital : 1,100 GBP

Date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change sail address company with old address

Date: 14 Feb 2012

Category: Address

Type: AD02

Old address: 31 Springhill Road Goring Reading Berkshire RG8 0BY United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Pearson

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Move registers to sail company

Date: 18 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Michael Chambers

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Chambers

Change date: 2010-02-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-18

Officer name: Mortimer Burnett Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 29 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 21 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 31 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/04/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 11/04/01 from: the old coroners court 1 london street reading berkshire RG1 4QW

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fisepa 122 LIMITED\certificate issued on 28/02/01

Documents

View document PDF

Incorporation company

Date: 16 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE HOMES PROPERTIES(YORKSHIRE) LIMITED

373 BEVERLEY ROAD,HULL,HU5 1LA

Number:10218732
Status:ACTIVE
Category:Private Limited Company

DEBO ADEGOKE COVENANT MEDIA MINISTRY LIMITED

13 GLENDALE WAY,LONDON,SE28 8HA

Number:06936359
Status:ACTIVE
Category:Private Limited Company

JOHN F. MILNER (BAKERS) LIMITED

4 BEAUMONT HOUSE, LUTTERWORTH,LEICESTERSHIRE,LE8 3DN

Number:01373794
Status:ACTIVE
Category:Private Limited Company

NEW DAWN POOL (SERVICES) LIMITED

FIRST FLOOR, 1G NETWORK POINT RANGE ROAD,WITNEY,OX29 0YN

Number:11796982
Status:ACTIVE
Category:Private Limited Company

PARADISO HOTELS LIMITED

33 ROUNDHOUSE CRESCENT,PEACEHAVEN,BN10 8GL

Number:04536972
Status:ACTIVE
Category:Private Limited Company

PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED

BANNER CROSS HALL,SHEFFIELD,S11 9PD

Number:08281170
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