Advanced company searchLink opens in new window

TAKE 4 PERSONNEL LTD

Company number 05137848

Filter by category

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)
15 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
02 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 May 2020
03 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
26 Jul 2019 TM01 Termination of appointment of Peter Alan Hewitt as a director on 26 July 2019
26 Jul 2019 TM01 Termination of appointment of Elizabeth Ruby Teresa Hewitt as a director on 26 July 2019
26 Jul 2019 TM02 Termination of appointment of Peter Alan Hewitt as a secretary on 26 July 2019
26 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
22 Jul 2019 AP02 Appointment of Thurrock Lifestyle Solutions Cic as a director on 18 July 2019
22 Jul 2019 PSC02 Notification of Thurrock Lifestyle Solutions Cic as a person with significant control on 30 April 2019
19 Jul 2019 PSC07 Cessation of Elizabeth Ruby Teresa Hewitt as a person with significant control on 30 April 2019
19 Jul 2019 AP01 Appointment of Mrs Louise Jane Tranter as a director on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 7th Floor, Thameside Complex Orsett Road Grays Essex RM17 5DX on 18 July 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
18 Jul 2018 PSC07 Cessation of Elizabeth Ruby Teresa Hewitt as a person with significant control on 6 April 2016
17 Jul 2018 CH01 Director's details changed for Mr Peter Alan Hewitt on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mrs Elizabeth Ruby Teresa Hewitt on 17 July 2018
17 Jul 2018 CH03 Secretary's details changed for Mr Peter Alan Hewitt on 17 July 2018
13 Jul 2018 AD01 Registered office address changed from 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ on 13 July 2018
02 Jun 2018 PSC01 Notification of Elizabeth Ruby Teresa Hewitt as a person with significant control on 26 May 2016