Advanced company searchLink opens in new window

AI FIRST TALENT LTD

Company number 11018375

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)
31 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
04 Oct 2023 CERTNM Company name changed turing talent LIMITED\certificate issued on 04/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
31 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 April 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
11 Aug 2022 AD01 Registered office address changed from 160 Kemp House, 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 11 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
24 Sep 2020 AD01 Registered office address changed from Flat 8, the Stableyard Broomgrove Road London SW9 9TL United Kingdom to 160 Kemp House, 160 City Road London EC1V 2NX on 24 September 2020
05 Aug 2020 PSC07 Cessation of Corinne Natalie Sawers as a person with significant control on 31 May 2020
05 Aug 2020 TM01 Termination of appointment of Corinne Natalie Sawers as a director on 31 January 2019
11 Dec 2019 CS01 Confirmation statement made on 16 October 2019 with updates
23 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
16 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2019 CS01 Confirmation statement made on 16 October 2018 with no updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 AD01 Registered office address changed from 71 - 73 Shelton Street Shelton Street London WC2H 9JQ United Kingdom to Flat 8, the Stableyard Broomgrove Road London SW9 9TL on 18 May 2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 1
28 Feb 2018 PSC01 Notification of Corinne Natalie Sawers as a person with significant control on 1 February 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
06 Feb 2018 AP01 Appointment of Miss Corinne Natalie Sawers as a director on 31 January 2018
17 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted