TIME RECRUITMENT LTD

Company Documents

DateDescription
25/07/2525 July 2025 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-25

View Document

21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-12-06

View Document

20/03/2420 March 2024 Satisfaction of charge 130137790002 in full

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

21/12/2321 December 2023 Registered office address changed from 16a High Street Potters Bar EN6 5AF England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-12-21

View Document

19/12/2319 December 2023 Statement of affairs

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Satisfaction of charge 130137790001 in full

View Document

28/06/2328 June 2023 Registration of charge 130137790002, created on 2023-06-28

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-11 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/05/225 May 2022 Registration of charge 130137790001, created on 2022-04-28

View Document

24/12/2124 December 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 High Street Potters Bar EN6 5AF on 2021-12-24

View Document

24/12/2124 December 2021 Registered office address changed from 16 High Street Hatfield Road Potters Bar EN6 5AF England to 20-22 Wenlock Road London N1 7GU on 2021-12-24

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

07/12/217 December 2021 Termination of appointment of Nurten Hassan as a director on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Mr Cezar Altan Ahmet as a director on 2021-12-07

View Document

07/12/217 December 2021 Notification of Cezar Altan Ahmet as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Cessation of Nurten Hassan as a person with significant control on 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Cessation of Cezar Altan Ahmet as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Ms Nurten Hassan as a director on 2021-11-17

View Document

17/11/2117 November 2021 Notification of Nurten Hassan as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Termination of appointment of Cezar Altan Ahmet as a director on 2021-11-17

View Document

12/11/2012 November 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