TAYMERC RECRUITMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

06/11/246 November 2024 Satisfaction of charge 133885400001 in full

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Director's details changed for Mr Andrew Antony Mercer on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mr Luke Philip Taylor on 2023-09-06

View Document

06/09/236 September 2023 Registered office address changed from 124 City Road London EC1V 2NX England to Taymerc Recruitment Sopers House Sopers Road Cuffley EN6 4RY on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr Luke Philip Taylor as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr Andrew Antony Mercer as a person with significant control on 2023-09-06

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

06/05/226 May 2022 Appointment of Mr Luke Philip Taylor as a director on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/05/226 May 2022 Notification of Luke Taylor as a person with significant control on 2022-05-06

View Document

25/04/2225 April 2022 Registration of charge 133885400001, created on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Certificate of change of name

View Document

14/12/2114 December 2021 Change of name notice

View Document

11/11/2111 November 2021 Register(s) moved to registered inspection location 4 Court Eight Hemingway Road Witham CM8 2QU

View Document

10/11/2110 November 2021 Register inspection address has been changed to 4 Court Eight Hemingway Road Witham CM8 2QU

View Document

14/10/2114 October 2021 Registered office address changed from 4 Court Eight Hemingway Road Witham CM8 2QU England to Taymerc Data Workforce Ltd, Kemp House 152 - 160 City Road London EC1V 2NX on 2021-10-14

View Document

11/05/2111 May 2021 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