CS01 |
Confirmation statement with no updates 19th January 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 043588790001, created on 2nd October 2019
filed on: 3rd, October 2019
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 142 New London Road Chelmsford Essex CM2 0AW on 11th January 2018 to 25-49 Great Whip Street Ipswich IP2 8EY
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2015
filed on: 22nd, January 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2014
filed on: 30th, January 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2013
filed on: 31st, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2012
filed on: 26th, April 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 8th, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2011
filed on: 8th, February 2011
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2010
filed on: 3rd, February 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, January 2010
|
accounts |
Free Download
(4 pages)
|
MISC |
Amendment to date of birth on PR3
filed on: 14th, December 2009
|
miscellaneous |
Free Download
(2 pages)
|
CH03 |
On 30th November 2009 secretary's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th November 2009 director's details were changed
filed on: 27th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 31st, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 4th February 2009 with complete member list
filed on: 4th, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 17th, July 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 30th, January 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 25th January 2008 with complete member list
filed on: 25th, January 2008
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return drawn up to 2nd March 2007 with complete member list
filed on: 2nd, March 2007
|
annual return |
Free Download
(9 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 2nd March 2007
|
annual return |
|
225 |
Accounting reference date shortened from 31/01/07 to 31/03/06
filed on: 15th, January 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/06 from: 130 new london road chelmsford essex CM2 0RG
filed on: 14th, March 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 27th January 2006 with complete member list
filed on: 27th, January 2006
|
annual return |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2005
filed on: 5th, December 2005
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 22/03/05 from: hodson lewis LTD the flint house heath farm business centre tut hill bury st edmunds suffolk IP28 6LG
filed on: 22nd, March 2005
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 26th January 2005 with complete member list
filed on: 26th, January 2005
|
annual return |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2004
filed on: 25th, October 2004
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 1st March 2004 with complete member list
filed on: 1st, March 2004
|
annual return |
Free Download
(9 pages)
|
288a |
On 20th November 2003 New director appointed
filed on: 20th, November 2003
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2003
filed on: 29th, August 2003
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 27th April 2003 with complete member list
filed on: 27th, April 2003
|
annual return |
Free Download
(7 pages)
|
288a |
On 9th April 2002 New director appointed
filed on: 9th, April 2002
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/04/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
filed on: 9th, April 2002
|
address |
Free Download
(1 page)
|
288a |
On 9th April 2002 New secretary appointed;new director appointed
filed on: 9th, April 2002
|
officers |
Free Download
(2 pages)
|
288b |
On 9th April 2002 Secretary resigned
filed on: 9th, April 2002
|
officers |
Free Download
(1 page)
|
288b |
On 9th April 2002 Director resigned
filed on: 9th, April 2002
|
officers |
Free Download
(1 page)
|
288a |
On 9th April 2002 New director appointed
filed on: 9th, April 2002
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed talentprime LIMITEDcertificate issued on 03/04/02
filed on: 3rd, April 2002
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2002
|
incorporation |
Free Download
(11 pages)
|