- Company Overview for RIGHT CALL RESOURCING LTD (06761177)
- Filing history for RIGHT CALL RESOURCING LTD (06761177)
- People for RIGHT CALL RESOURCING LTD (06761177)
- Charges for RIGHT CALL RESOURCING LTD (06761177)
- More for RIGHT CALL RESOURCING LTD (06761177)
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 |