Advanced company searchLink opens in new window

TO RESOURCING LIMITED

Company number 09576346

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)
13 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
09 Jan 2024 AA Micro company accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 31 May 2022
03 Nov 2022 TM01 Termination of appointment of Carol Waters as a director on 31 October 2022
08 Aug 2022 CH01 Director's details changed for Mrs Carol Waters on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Ms Tessa Orchard on 8 August 2022
08 Aug 2022 PSC04 Change of details for Mrs Tessa Louise Orchard as a person with significant control on 8 August 2022
08 Aug 2022 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES England to S10-S12, Audley House Northbridge Road Berkhamsted HP4 1EH on 8 August 2022
08 Aug 2022 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 8 August 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
21 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
26 Jul 2021 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
17 May 2021 CH01 Director's details changed for Ms Tessa Orchard on 9 November 2020
24 Feb 2021 MR01 Registration of charge 095763460001, created on 24 February 2021
27 Nov 2020 CH04 Secretary's details changed for Ssg Recruitment Limited on 1 November 2020
27 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 27 November 2020
26 Oct 2020 AA Micro company accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
07 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 7 May 2020
29 Jan 2020 AA Micro company accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates