RESOURCE RECRUITMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/01/2511 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

01/11/231 November 2023 Notification of Joanna Cowan as a person with significant control on 2023-05-03

View Document

01/11/231 November 2023 Change of details for Mr Steven Thomas Cowan as a person with significant control on 2023-05-03

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Appointment of Mrs Joanna Cowan as a director on 2023-06-30

View Document

28/06/2328 June 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Particulars of variation of rights attached to shares

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Change of share class name or designation

View Document

22/05/2322 May 2023 Resolutions

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

23/03/2123 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/06/205 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

28/03/1928 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083475850001

View Document

13/07/1813 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS COWAN / 21/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN THOMAS COWAN / 21/08/2017

View Document

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083475850001

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE COWAN

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 27/09/13 STATEMENT OF CAPITAL GBP 102

View Document

18/12/1318 December 2013 27/09/13 STATEMENT OF CAPITAL GBP 100

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR DAVID COWAN

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MISS LOUISE COWAN

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM VOYAGER HOUSE HIGH STREET NORTH POOLE DORSET BH15 1DW UNITED KINGDOM

View Document

04/01/134 January 2013 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