EXPERT RESOURCE RECRUITMENT LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/04/247 April 2024 Termination of appointment of Jeremy Guy Roberts as a director on 2024-03-11

View Document

07/04/247 April 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Angus James Mcdowell as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Registration of charge 124317210004, created on 2023-01-18

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Gregory Raymond Hollis as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Abid Hamid as a director on 2022-12-31

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 60 Grosvenor Street London W1K 3HZ on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

18/03/2118 March 2021 PREVSHO FROM 31/01/2021 TO 30/09/2020

View Document

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 124317210001

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

02/11/202 November 2020 ADOPT ARTICLES 14/10/2020

View Document

02/11/202 November 2020 ARTICLES OF ASSOCIATION

View Document

21/10/2021 October 2020 14/10/20 STATEMENT OF CAPITAL GBP 100

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR JONATHAN DEREK ATKINSON

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED NEWCO 006 LIMITED CERTIFICATE ISSUED ON 14/10/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/01/2029 January 2020 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