HIDDEN TALENTS (EUROPE) LTD
Status | ACTIVE |
Company No. | 06699750 |
Category | Private Limited Company |
Incorporated | 17 Sep 2008 |
Age | 15 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HIDDEN TALENTS (EUROPE) LTD is an active private limited company with number 06699750. It was incorporated 15 years, 7 months, 13 days ago, on 17 September 2008. The company address is 30 Trentholme Drive 30 Trentholme Drive, York, YO24 1EN, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-12
New address: 30 Trentholme Drive Mount Vale York YO24 1EN
Old address: C/O Not Just Numbers Ltd 5 Carrwood Park, Selby Road Leeds West Yorkshire LS15 4LG
Documents
Resolution
Date: 11 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Nov 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Gerald Tierney
Change date: 2012-08-07
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-30
Old address: C/O Not Just Numbers Ltd 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-22
Old address: C/O a2G Accountants Ltd 27 North Street Wetherby West Yorkshire LS22 6NU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Old address: Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ England
Change date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Change registered office address company with date old address
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-08
Old address: Hutton House Sheriff Hutton Ind Estate York Road York North Yorkshire YO60 6RZ England
Documents
Some Companies
CENTRAL FABRICATIONS MIDLANDS LIMITED
339 HIGH STREET,WEST BROMWICH,B70 9QG
Number: | 11468573 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 03209885 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST PARKLANDS DRIVE,NORTH FERRIBY,HU14 3EX
Number: | 09196058 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CORONATION STREET,TUNSTALL,ST6 6BU
Number: | 07664181 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE WELLS ASSOCIATES LIMITED
CHURCHILL HOUSE,PONTEFRACT,WF8 4HY
Number: | 04427852 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002714 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |