Advanced company searchLink opens in new window

JOB AND TALENT HOLDING LIMITED

Company number 10084917

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2021 SH06 Cancellation of shares. Statement of capital on 22 February 2021
  • EUR 38,271.340
19 May 2021 MR01 Registration of charge 100849170006, created on 17 May 2021
14 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Apr 2021 MA Memorandum and Articles of Association
13 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2021 CH01 Director's details changed for Mr Nenad Joseph Marovac on 11 March 2021
13 Apr 2021 CH01 Director's details changed for Mr Joshua Lee Mendoza on 11 March 2021
12 Apr 2021 CH01 Director's details changed for Juan Urdiales Sanchez-Robles on 11 March 2021
12 Apr 2021 CH01 Director's details changed for Niall Wass on 11 March 2021
12 Apr 2021 CH01 Director's details changed for Mr Joshua Lee Mendoza on 11 March 2021
12 Apr 2021 CH01 Director's details changed for Mr Anthony Doeh on 11 March 2021
12 Apr 2021 CH01 Director's details changed for Mr Nenad Joseph Marovac on 11 March 2021
12 Apr 2021 CH01 Director's details changed for Felipe Navio Garcia on 11 March 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • EUR 45,340.498
26 Mar 2021 AP03 Appointment of Edouard Peers De Nieuwburgh as a secretary on 19 June 2019
17 Mar 2021 AP01 Appointment of Mr Anthony Doeh as a director on 9 March 2021
12 Mar 2021 AP01 Appointment of Mr Nenad Joseph Marovac as a director on 9 March 2021
12 Mar 2021 TM01 Termination of appointment of Javier Torremocha as a director on 9 March 2021
11 Mar 2021 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 10 February 2021
11 Mar 2021 ANNOTATION Rectified AP02 was removed from the register on 04/05/2021 because it is factually inaccurate or is derived from something factually inaccurate.
11 Mar 2021 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 11 March 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • EUR 32,063.593
03 Mar 2021 MR01 Registration of charge 100849170005, created on 17 February 2021
26 Feb 2021 MR01 Registration of charge 100849170003, created on 17 February 2021
26 Feb 2021 MR01 Registration of charge 100849170004, created on 17 February 2021