Advanced company searchLink opens in new window

RIGHT CALL RESOURCING LTD

Company number 06761177

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)
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
24 Sep 2024 AA Micro company accounts made up to 30 November 2023
07 Mar 2024 AP01 Appointment of Aaron Mark Keep as a director on 1 March 2024
07 Mar 2024 TM01 Termination of appointment of David Alexander Philip Cairncross as a director on 1 March 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
08 Jan 2024 PSC07 Cessation of Paul Simon Halliwell as a person with significant control on 8 January 2024
08 Jan 2024 PSC02 Notification of Ssg Recruitment Partnerships Ltd as a person with significant control on 8 January 2024
08 Jan 2024 TM01 Termination of appointment of Paul Simon Halliwell as a director on 8 January 2024
08 Jan 2024 AP01 Appointment of Mr David Alexander Philip Cairncross as a director on 8 January 2024
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CH01 Director's details changed for Mr Paul Simon Halliwell on 24 November 2021
01 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with updates
01 Dec 2021 PSC04 Change of details for Mr Paul Simon Halliwell as a person with significant control on 24 November 2021
21 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
18 Mar 2021 AA Micro company accounts made up to 30 November 2020
19 Nov 2020 CH04 Secretary's details changed for Ssg Recruitment Ltd on 1 November 2020
19 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 19 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
07 May 2020 AA Micro company accounts made up to 30 November 2019
07 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 158 Marlowes Hemel Hempstead HP1 1BA on 7 May 2020
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 November 2018