TALENTIA TALENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 11049737 |
Category | Private Limited Company |
Incorporated | 06 Nov 2017 |
Age | 6 years, 6 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Oct 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
EBA, ROOM 253,MANCHESTER,M22 5TG
Number: | 06613079 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 4 BANKSIDE INDUSTRIAL ESTATE,LEDBURY,HR8 2DR
Number: | 01606461 |
Status: | ACTIVE |
Category: | Private Limited Company |
12/4 LOCHEND HOUSE,EDINBURGH,EH7 6HU
Number: | SC625328 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O B&C ASSOCIATES LIMITED CONCERODE HOUSE,LONDON,NW7 3SA
Number: | 10197238 |
Status: | LIQUIDATION |
Category: | Private Limited Company |