Founded in 2009, Talk Staff Group Ltd are based in Derbyshire, it's status is listed as "Active". The companies directors are listed as Parsons, Gary, Landray, Peter, Morris, Gavin at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Gavin | 24 June 2009 | 02 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, Gary | 02 June 2010 | - | 1 |
LANDRAY, Peter | 24 June 2009 | 01 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 24 April 2020 | |
AD01 - Change of registered office address | 09 December 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 16 August 2018 | |
PSC02 - N/A | 12 July 2018 | |
PSC07 - N/A | 12 July 2018 | |
PSC07 - N/A | 12 July 2018 | |
PSC04 - N/A | 06 July 2018 | |
CH03 - Change of particulars for secretary | 06 July 2018 | |
CH01 - Change of particulars for director | 05 July 2018 | |
CH01 - Change of particulars for director | 05 July 2018 | |
SH01 - Return of Allotment of shares | 19 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 June 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
RESOLUTIONS - N/A | 15 March 2018 | |
AA - Annual Accounts | 13 March 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CH03 - Change of particulars for secretary | 18 July 2017 | |
PSC04 - N/A | 18 July 2017 | |
PSC04 - N/A | 18 July 2017 | |
PSC04 - N/A | 17 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
CS01 - N/A | 26 June 2017 | |
MR04 - N/A | 16 December 2016 | |
MR01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 25 June 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AD01 - Change of registered office address | 21 December 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
CH03 - Change of particulars for secretary | 04 July 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AA01 - Change of accounting reference date | 11 March 2011 | |
AD01 - Change of registered office address | 04 February 2011 | |
AD01 - Change of registered office address | 04 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 September 2010 | |
MG01 - Particulars of a mortgage or charge | 10 September 2010 | |
CERTNM - Change of name certificate | 12 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CONNOT - N/A | 13 July 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
SH01 - Return of Allotment of shares | 03 June 2010 | |
AP03 - Appointment of secretary | 03 June 2010 | |
TM02 - Termination of appointment of secretary | 01 June 2010 | |
AP01 - Appointment of director | 07 October 2009 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
AD01 - Change of registered office address | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 12 September 2009 | |
NEWINC - New incorporation documents | 24 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2016 | Outstanding |
N/A |
All assets debenture | 23 August 2010 | Fully Satisfied |
N/A |
Debenture | 11 September 2009 | Fully Satisfied |
N/A |