TALENTIA TALENT SERVICES LIMITED

First Floor, Braebourne House Woodlands First Floor, Braebourne House Woodlands, Bristol, BS32 4JT, England
StatusACTIVE
Company No.11049737
CategoryPrivate Limited Company
Incorporated06 Nov 2017
Age6 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

TALENTIA TALENT SERVICES LIMITED is an active private limited company with number 11049737. It was incorporated 6 years, 6 months, 24 days ago, on 06 November 2017. The company address is First Floor, Braebourne House Woodlands First Floor, Braebourne House Woodlands, Bristol, BS32 4JT, England.



Company Fillings

Certificate change of name company

Date: 23 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed talentia managed services LIMITED\certificate issued on 23/04/24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas David Coleman

Termination date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Alexander Walker

Appointment date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-05-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Telentia Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed we are remix LIMITED\certificate issued on 09/06/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

New address: First Floor, Braebourne House Woodlands Bradley Stoke Bristol BS32 4JT

Old address: 96 Ryecroft Road Frampton Cotterell Bristol BS36 2HH England

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Stephanie Horne

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr Thomas David Coleman

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-06

Psc name: Talentia Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-06

Psc name: Stephanie Corinne Horne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

New address: 96 Ryecroft Road Frampton Cotterell Bristol BS36 2HH

Old address: 29 John Dalton Street Manchester M2 6DS England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Old address: 29 29 John Dalton Street Manchester M2 6DS England

Change date: 2021-03-02

New address: 29 John Dalton Street Manchester M2 6DS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Old address: 29 Nevin Road Manchester M40 3PE England

Change date: 2021-03-02

New address: 29 29 John Dalton Street Manchester M2 6DS

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

New address: 29 Nevin Road Manchester M40 3PE

Old address: We Work Hanover Building Corporation Street Manchester M4 4AH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Old address: 87 South Parade Northallerton DL7 8SJ England

Change date: 2020-02-13

New address: We Work Hanover Building Corporation Street Manchester M4 4AH

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Stephanie Horne

Change date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-25

Psc name: Stephanie Horne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: 96 Ryecroft Road Frampton Cotterell Bristol BS36 2HH United Kingdom

New address: 87 South Parade Northallerton DL7 8SJ

Change date: 2019-03-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bamber

Termination date: 2018-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

New address: 96 Ryecroft Road Frampton Cotterell Bristol BS36 2HH

Old address: 5 Parkfield Axbridge BS26 2DD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Incorporation company

Date: 06 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR HIRE ENGINE LIMITED

EBA, ROOM 253,MANCHESTER,M22 5TG

Number:06613079
Status:ACTIVE
Category:Private Limited Company

LIMPOPO BILTONG LIMITED

ARBON GROVE COTTAGE,SURREY,KT16 0BH

Number:10981388
Status:ACTIVE
Category:Private Limited Company

PPS LABELS (PROGRESSIVE) LIMITED

BRIDGE HOUSE SEVERN BRIDGE,BEWDLEY,DY12 1AB

Number:06292998
Status:ACTIVE
Category:Private Limited Company

ROUNDCIRCLE LIMITED

UNIT 4 BANKSIDE INDUSTRIAL ESTATE,LEDBURY,HR8 2DR

Number:01606461
Status:ACTIVE
Category:Private Limited Company

SAM RADIO LTD

12/4 LOCHEND HOUSE,EDINBURGH,EH7 6HU

Number:SC625328
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STOREHOUSE MART LIMITED

C/O B&C ASSOCIATES LIMITED CONCERODE HOUSE,LONDON,NW7 3SA

Number:10197238
Status:LIQUIDATION
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