TN RECRUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Resolutions

View Document

10/01/2510 January 2025 Sub-division of shares on 2023-11-30

View Document

09/01/259 January 2025 Change of details for Neil David Simmons as a person with significant control on 2024-11-04

View Document

09/01/259 January 2025 Change of details for Mrs Chloe Simmons as a person with significant control on 2024-11-04

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

14/12/2314 December 2023 Sub-division of shares on 2023-11-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

20/10/2320 October 2023 Change of details for Mr Neil David Simmons as a person with significant control on 2023-10-20

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MRS CHLOE SIMMONS

View Document

09/11/209 November 2020 Confirmation statement made on 2020-11-04 with updates

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID SIMMONS / 24/08/2020

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID SIMMONS / 24/08/2020

View Document

20/10/2020 October 2020 ADOPT ARTICLES 27/12/2019

View Document

20/10/2020 October 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID SIMMONS / 11/12/2019

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE SIMMONS

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

25/04/1825 April 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID SIMMONS / 15/02/2017

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID SIMMONS / 15/02/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092938060001

View Document

08/12/158 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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