- Company Overview for TAKE 4 PERSONNEL LTD (05137848)
- Filing history for TAKE 4 PERSONNEL LTD (05137848)
- People for TAKE 4 PERSONNEL LTD (05137848)
- More for TAKE 4 PERSONNEL LTD (05137848)
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 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
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 |