TALENTSPA LIMITED

C/O Kirker & Co, Centre 645 C/O Kirker & Co, Centre 645, London, SW7 3DQ
StatusLIQUIDATION
Company No.10325023
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

TALENTSPA LIMITED is an liquidation private limited company with number 10325023. It was incorporated 7 years, 10 months, 26 days ago, on 11 August 2016. The company address is C/O Kirker & Co, Centre 645 C/O Kirker & Co, Centre 645, London, SW7 3DQ.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: First Floor Suite 10 Britannia Estate Offices New Road Sheerness Kent ME12 1NB England

New address: C/O Kirker & Co, Centre 645 2 Old Brompton Road London SW7 3DQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-28

Old address: Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE United Kingdom

New address: First Floor Suite 10 Britannia Estate Offices New Road Sheerness Kent ME12 1NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-19

Officer name: Mr Thomas Anthony Clegg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-19

Old address: 1 Poultry London EC2R 8EN England

New address: Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE England

New address: 1 Poultry London EC2R 8EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-03

Old address: Future House 11 Bromley Common Bromley Kent BR2 9LS England

New address: Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-14

Psc name: Mr Thomas Anthony Clegg

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mr Thomas Anthony Clegg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103250230002

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Smith

Termination date: 2020-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-14

Psc name: Mr Thomas Anthony Clegg

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Thomas Anthony Clegg

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Thomas Anthony Clegg

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-14

Psc name: Mr Thomas Anthony Clegg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103250230002

Charge creation date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Mortimer House Chatsworth Parade Bromley BR5 1DE United Kingdom

New address: Future House 11 Bromley Common Bromley Kent BR2 9LS

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Tom Clegg

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Mr Tom Clegg

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103250230001

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103250230001

Charge creation date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mr Tom Clegg

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-16

Psc name: Mr Tom Clegg

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mr Tom Clegg

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-02

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Smith

Appointment date: 2016-11-01

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 30 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-30

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 30 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-30

Capital : 172 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 30 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-30

Capital : 156 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 30 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-30

Capital : 128 GBP

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWNSMILL LIMITED

72 KEYMER ROAD,HASSOCKS,BN6 8QP

Number:07042130
Status:ACTIVE
Category:Private Limited Company

JON DEAN EDITING LIMITED

7 CHEQUERS PARADE,LONDON,SE9 1DD

Number:09075876
Status:ACTIVE
Category:Private Limited Company

KELSEYE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11274731
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEW PRODUCTIONS LIMITED

104 KIDBROOKE PARK ROAD,LONDON,

Number:05371599
Status:ACTIVE
Category:Private Limited Company

NJ REGULATORY OPERATIONS LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:11196294
Status:ACTIVE
Category:Private Limited Company

SOIL MECHANICS ASSOCIATES LIMITED

THE PADDOCKS HOME FARM DRIVE,BANBURY,OX15 6HU

Number:09691118
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