Advanced company searchLink opens in new window

TRULY TAILORED RECRUITMENT LTD

Company number 10011697

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Oct 2025 LIQ03 Liquidators' statement of receipts and payments to 26 August 2025
12 Sep 2024 AD01 Registered office address changed from Cheltenham Office Park Pure Offices Hatherley Lane Cheltenham GL51 6SH England to Insolvency Direct Ltd, Saxon House Saxon Way Cheltenham GL52 6QX on 12 September 2024
12 Sep 2024 LIQ02 Statement of affairs
12 Sep 2024 600 Appointment of a voluntary liquidator
12 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-27
07 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
28 Feb 2024 AA Unaudited abridged accounts made up to 31 December 2023
23 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
20 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
06 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
06 Jun 2019 PSC07 Cessation of Victoria Jayne Taylor as a person with significant control on 6 June 2019
06 Jun 2019 TM01 Termination of appointment of Victoria Jayne Taylor as a director on 6 June 2019
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
17 Oct 2018 AD01 Registered office address changed from 36 Cheltenham Office Park Pure Offices Hatherley Lane Cheltenham GL51 6SH England to Cheltenham Office Park Pure Offices Hatherley Lane Cheltenham GL51 6SH on 17 October 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
23 Sep 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
13 Jul 2017 CH01 Director's details changed for Victoria Jayne Maddock on 19 February 2016
04 Apr 2017 CH01 Director's details changed for Victoria Jayne Maddock on 1 December 2016