- Company Overview for TC RECRUITMENT LTD (09868158)
- Filing history for TC RECRUITMENT LTD (09868158)
- People for TC RECRUITMENT LTD (09868158)
- Charges for TC RECRUITMENT LTD (09868158)
- More for TC RECRUITMENT LTD (09868158)
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
|
|
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
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 |