Advanced company searchLink opens in new window

TC RECRUITMENT LTD

Company number 09868158

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
20 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
20 Sep 2022 AA01 Current accounting period extended from 30 November 2022 to 28 February 2023
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
01 Feb 2022 PSC04 Change of details for Mr Christopher Tarrant as a person with significant control on 14 May 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
03 Aug 2021 MR01 Registration of charge 098681580001, created on 28 July 2021
29 May 2021 SH08 Change of share class name or designation
28 May 2021 AA Unaudited abridged accounts made up to 30 November 2020
14 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 100
30 Apr 2021 PSC02 Notification of Oss Group Holdings Limited as a person with significant control on 28 April 2021
30 Apr 2021 PSC04 Change of details for Mr Christopher Tarrant as a person with significant control on 28 April 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
22 Jan 2020 AA Unaudited abridged accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
09 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Jul 2019 AD01 Registered office address changed from Birch Suite Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales to C/O Gryson House the Grove Pontllanfraith Blackwood Torfaen NP12 2EQ on 18 July 2019
05 Jun 2019 AD01 Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to Birch Suite Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 5 June 2019
26 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
19 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from 18 Coniston Rise Aberdar Rhondda Cyon Taff CF44 0HN Wales to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 15 November 2017
12 May 2017 AA Total exemption small company accounts made up to 30 November 2016