CESIUM TALENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-07 delete address 5TH FLOOR 169 PICADILLY PICCADILLY LONDON ENGLAND W1J 9EH
2023-10-07 insert address 3RD FLOOR 45 ALBEMARLE STREET LONDON ENGLAND W1S 4JL
2023-10-07 update registered_address
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM 5TH FLOOR 169 PICADILLY PICCADILLY LONDON W1J 9EH ENGLAND
2023-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 01/10/2023
2023-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HASLAM / 01/10/2023
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-07 delete address LAZY RIVER RIVERSIDE STAINES-UPON-THAMES ENGLAND TW18 3NJ
2021-07-07 insert address 5TH FLOOR 169 PICADILLY PICCADILLY LONDON ENGLAND W1J 9EH
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-07 update registered_address
2021-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2021 FROM LAZY RIVER RIVERSIDE STAINES-UPON-THAMES TW18 3NJ ENGLAND
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HASLAM / 01/06/2021
2020-07-07 delete address TWELVE THIRTY TAGGS ISLAND HAMPTON ENGLAND TW12 2HA
2020-07-07 insert address LAZY RIVER RIVERSIDE STAINES-UPON-THAMES ENGLAND TW18 3NJ
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update registered_address
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2020 FROM TWELVE THIRTY TAGGS ISLAND HAMPTON TW12 2HA ENGLAND
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HASLAM
2018-02-22 update statutory_documents CESSATION OF PAUL HASLAM AS A PSC
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-07 delete address 31A HIGH STREET HAMPTON MIDDLESEX TW12 2SA
2017-02-07 insert address TWELVE THIRTY TAGGS ISLAND HAMPTON ENGLAND TW12 2HA
2017-02-07 update registered_address
2017-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 31A HIGH STREET HAMPTON MIDDLESEX TW12 2SA
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-07 update statutory_documents 03/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-29 update statutory_documents 03/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 31A HIGH STREET HAMPTON MIDDLESEX ENGLAND TW12 2SA
2014-07-07 insert address 31A HIGH STREET HAMPTON MIDDLESEX TW12 2SA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-10 update statutory_documents 03/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-08-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-07-02 update statutory_documents 03/06/13 FULL LIST
2013-07-01 delete address 31 CABUL ROAD LONDON ENGLAND SW11 2PR
2013-07-01 insert address 31A HIGH STREET HAMPTON MIDDLESEX ENGLAND TW12 2SA
2013-07-01 update registered_address
2013-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 01/01/2013
2013-06-25 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 31 CABUL ROAD LONDON SW11 2PR ENGLAND
2013-06-21 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert address 31 CABUL ROAD LONDON ENGLAND SW11 2PR
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2012 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM
2012-06-10 update statutory_documents 03/06/12 FULL LIST
2012-03-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 03/06/11 FULL LIST
2011-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 05/05/2011
2011-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX RAUBITSCHEK
2011-06-23 update statutory_documents SUB-DIVISION 05/05/11
2011-06-15 update statutory_documents SUBDIVIDED 05/05/2011
2010-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION