ALLIED RESOURCE RECRUITMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/02/253 February 2025 Registered office address changed from Unit 4, Princes Works Princes Road Teddington TW11 0RW England to Causeway House 13 the Causeway Teddington TW11 0JR on 2025-02-03

View Document

03/01/253 January 2025 Director's details changed for Mr Ryan Joshua Derry on 2025-01-03

View Document

17/12/2417 December 2024 Change of details for Victoria Joshua Consulting Ltd as a person with significant control on 2024-12-17

View Document

29/10/2429 October 2024 Director's details changed for Mr Ryan Joshua Derry on 2024-10-29

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/08/242 August 2024 Registration of charge 113922650006, created on 2024-08-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Cessation of Joshua Beau Group Ltd as a person with significant control on 2023-06-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Notification of Beau Belle Consulting Ltd as a person with significant control on 2023-06-01

View Document

25/07/2325 July 2023 Notification of Victoria Joshua Consulting Ltd as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Registration of charge 113922650003, created on 2021-08-05

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA BEAU GROUP LTD

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF RYAN JOSHUA DERRY AS A PSC

View Document

02/06/202 June 2020 CESSATION OF ARTCHE BEAU HARROWELL AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM ASH HOUSE BUSINESS CENTRE SECOND CROSS ROAD TWICKENHAM TW2 5RF ENGLAND

View Document

25/09/1925 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113922650001

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113922650002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1915 May 2019 CURRSHO FROM 30/06/2019 TO 31/05/2019

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113922650001

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM STUDIO B STUDIO B, WORTON HALL STUDIOS UNIT 8, WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD ISLEWORTH TW7 6ER UNITED KINGDOM

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company