THE TALENT PORTFOLIO LIMITED

Capital Office Capital Office, London, EC1V 2NJ, England
StatusACTIVE
Company No.09384277
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE TALENT PORTFOLIO LIMITED is an active private limited company with number 09384277. It was incorporated 9 years, 5 months, 7 days ago, on 12 January 2015. The company address is Capital Office Capital Office, London, EC1V 2NJ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-06

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: Capital Office 124-128 City Road London EC1V 2NJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 01 Oct 2018

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: Suite 156 Capital Business Centre 22 Carlton Road South Croydon Surrey England

Change date: 2018-10-01

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 28 Sep 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: Capital Business Centre 22 Carlton Road South Croydon Surrey Business Centre CR2 0BS England

New address: Suite 156 Capital Business Centre 22 Carlton Road South Croydon Surrey

Change date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

New address: Capital Business Centre 22 Carlton Road South Croydon Surrey Business Centre CR2 0BS

Change date: 2018-01-25

Old address: C/O Derek Browne Unit 12C Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Old address: C/O Derek Browne Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom

New address: C/O Derek Browne Unit 12C Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS

Change date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORN2SKI & TRAVEL LTD

B1 BUSINESS CENTRE,BLACKBURN,BB1 2QY

Number:09317769
Status:ACTIVE
Category:Private Limited Company
Number:IP30277R
Status:ACTIVE
Category:Industrial and Provident Society

LEE PLASTICS LIMITED

STAPLETON HOUSE,FLECKNEY,LE8 8AJ

Number:01993554
Status:ACTIVE
Category:Private Limited Company

PHA (NORTHAMPTON) LIMITED

4 HOLLIES WAY,LEICESTER,LE7 9RJ

Number:03635645
Status:ACTIVE
Category:Private Limited Company

RINGWAY ELECTRICAL SOUTHERN LIMITED

2ND FLOOR CURZON HOUSE,BANSTEAD,SM7 2LJ

Number:04652905
Status:ACTIVE
Category:Private Limited Company

TICKETY MARKETING LTD

27 BALLYMOYLE ROAD,COOKSTOWN,BT80 0AD

Number:NI616197
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