THIRD WAY RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Cessation of Thomas Montresor Balmer as a person with significant control on 2024-10-29

View Document

24/06/2524 June 2025 Notification of Montresor Employee Trustee Limited as a person with significant control on 2024-10-29

View Document

29/05/2529 May 2025 Statement of capital on 2025-05-29

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

12/05/2512 May 2025 Change of details for Mr Thomas Montresor Balmer as a person with significant control on 2024-09-24

View Document

09/05/259 May 2025 Director's details changed for Mr Thomas Monstresor Balmer on 2024-09-24

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

17/10/2417 October 2024 Certificate of reduction of issued capital

View Document

17/10/2417 October 2024 Statement of capital on 2024-10-17

View Document

17/10/2417 October 2024

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Change of details for Mr Thomas Monstresor Balmer as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from 55 Greek Street London W1D 3DT England to Henry Wood House 4-5 Langham Place London W1B 3DG on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Thomas Monstresor Balmer on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mrs Camilla Clare Balmer on 2024-04-30

View Document

30/10/2330 October 2023 Appointment of Mrs Camilla Balmer as a director on 2023-10-18

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Thomas Monstresor Balmer on 2022-09-27

View Document

11/10/2211 October 2022 Director's details changed for Mr Thomas Monstresor Balmer on 2022-09-27

View Document

11/10/2211 October 2022 Change of details for Mr Thomas Monstresor Balmer as a person with significant control on 2022-09-27

View Document

11/10/2211 October 2022 Registered office address changed from Castle House Castle Street Guildford GU1 3UW England to 55 Greek Street London W1D 3DT on 2022-10-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Second filing of Confirmation Statement dated 2021-09-27

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Sub-division of shares on 2021-06-09

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103990580002

View Document

29/01/2129 January 2021 ADOPT ARTICLES 01/01/2021

View Document

29/01/2129 January 2021 01/01/21 STATEMENT OF CAPITAL GBP 445

View Document

29/01/2129 January 2021 ARTICLES OF ASSOCIATION

View Document

29/01/2129 January 2021 01/01/21 STATEMENT OF CAPITAL GBP 300

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 25 NORTH ROW LONDON W1K 6DJ ENGLAND

View Document

15/10/2015 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2019

View Document

02/10/202 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/2030 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 105.30

View Document

30/09/2030 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 ADOPT ARTICLES 11/09/2020

View Document

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

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O CHADDESLEY SANFORD 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103990580001

View Document

11/10/1911 October 2019 01/12/18 STATEMENT OF CAPITAL GBP 105.3

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 01/12/18 STATEMENT OF CAPITAL GBP 105.30

View Document

08/03/198 March 2019 SUB-DIVISION 01/12/18

View Document

07/03/197 March 2019 ADOPT ARTICLES 01/12/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1628 September 2016 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