Advanced company searchLink opens in new window

TOTAL FACILITIES RECRUITMENT LIMITED

Company number 09143899

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)
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
19 Jun 2024 MR01 Registration of charge 091438990005, created on 17 June 2024
27 Feb 2024 MR01 Registration of charge 091438990004, created on 26 February 2024
08 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
15 Jun 2022 AD01 Registered office address changed from 32 Station Road Petts Wood Orpington Kent BR5 1NA United Kingdom to 32 Station Square Petts Wood Orpington Kent BR5 1NA on 15 June 2022
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 32 Station Road Petts Wood Orpington Kent BR5 1NA on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 32 Station Square Petts Wood Orpington BR5 1NA England to 60 Grosvenor Street London W1K 3HZ on 2 February 2022
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom to 32 Station Square Petts Wood Orpington BR5 1NA on 28 January 2021
04 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2020 PSC02 Notification of Total Facilities Group Limited as a person with significant control on 6 December 2019
23 Jul 2020 PSC07 Cessation of Resourcing Capital Ventures Limited as a person with significant control on 6 December 2019
06 Feb 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020
31 Jan 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020
28 Jan 2020 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 23 Austin Friars London EC2N 2QP on 28 January 2020
09 Dec 2019 TM01 Termination of appointment of Angus James Mcdowell as a director on 6 December 2019
09 Dec 2019 TM01 Termination of appointment of Deepak Jalan as a director on 6 December 2019
09 Dec 2019 TM01 Termination of appointment of Abid Hamid as a director on 6 December 2019
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018