TAILORED RECRUITMENT CONSULTANCY LIMITED

Seven Hills Business Centre South Street Seven Hills Business Centre South Street, Leeds, LS27 8AT, England
StatusACTIVE
Company No.10317164
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

TAILORED RECRUITMENT CONSULTANCY LIMITED is an active private limited company with number 10317164. It was incorporated 7 years, 9 months, 26 days ago, on 08 August 2016. The company address is Seven Hills Business Centre South Street Seven Hills Business Centre South Street, Leeds, LS27 8AT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Veronica Hart

Termination date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Naik

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Ms Naomi Naik

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Veronica Hart

Appointment date: 2018-12-20

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-31

Psc name: Jill Elizabeth Morley

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 30 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-30

Psc name: Jill Elizabeth Morley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: Seven Hills Business Centre South Street Morley Leeds LS27 8AT

Old address: Building 3 City West One Office Park Gelderd Road Leeds LS12 6LX England

Change date: 2017-05-22

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Sep 2016

Category: Address

Type: AD03

New address: 16 Tetley Drive Tetley Drive Birkenshaw Bradford West Yorkshire BD11 2NB

Documents

View document PDF

Change sail address company with new address

Date: 09 Sep 2016

Category: Address

Type: AD02

New address: 16 Tetley Drive Tetley Drive Birkenshaw Bradford West Yorkshire BD11 2NB

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2016

Action Date: 09 Aug 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Elizabeth Morley

Appointment date: 2016-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-30

Officer name: Helene Jayne Mason

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 WATFORD ROAD PROPERTY MANAGEMENT COMPANY LIMITED

9 WATFORD ROAD,KINGS LANGLEY,WD4 8DP

Number:09568730
Status:ACTIVE
Category:Private Limited Company

ADVANCE EVENT SUPPORT LTD

230A HIGH STREET,BERKHAMSTED,HP4 1AG

Number:08327983
Status:ACTIVE
Category:Private Limited Company

BEACHHEAD MANAGEMENT LIMITED

3 ALWYNE ROAD,LONDON,N1 2HH

Number:09642153
Status:ACTIVE
Category:Private Limited Company

GARRICK PROPERTY MANAGEMENT LIMITED

40 GREENWAY,HARLOW,CM19 5QE

Number:09856312
Status:ACTIVE
Category:Private Limited Company

GLASS CURTAIN BAND LIMITED

3 SHERFORD CRESCENT,PLYMOUTH,PL9 8DU

Number:08582637
Status:ACTIVE
Category:Private Limited Company

TLC THE LIONS CLUB LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11039604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source