Date | Description |
2025-04-20 |
insert otherexecutives Arjun Thacker |
2025-04-20 |
insert otherexecutives Mayuni Thaker |
2025-04-20 |
insert otherexecutives Paresh Thacker |
2025-04-20 |
delete person Amy Goulder |
2025-04-20 |
delete person Archna Gohil |
2025-04-20 |
delete person Lily Page |
2025-04-20 |
delete person Mohammed Zaeem Lal |
2025-04-20 |
insert alias Tezlom Wandsworth |
2025-04-20 |
insert email wa..@tezlom.com |
2025-04-20 |
insert person Acrhna Gohil |
2025-04-20 |
insert person Arjun Thacker |
2025-04-20 |
insert person Dom Wheeler |
2025-04-20 |
insert person Mayuni Thaker |
2025-04-20 |
insert person Paresh Thacker |
2025-02-15 |
delete otherexecutives Samuel Smith |
2025-02-15 |
delete otherexecutives Vivian Kuteyi |
2025-02-15 |
insert otherexecutives Vivienne Kuteyi |
2025-02-15 |
delete address 1st Floor, Gateway House 4 Penman Way Grove Business Park Leicester LE19 1SY |
2025-02-15 |
delete address Conniston Community Centre, The Parade, Coniston Road, Patchway, Bristol, BS34 5LP |
2025-02-15 |
delete address Ground Floor, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE |
2025-02-15 |
delete address Suite 1C, Level 3, International House, Dover Place Ashford Kent TN23 1HU |
2025-02-15 |
delete address Suite 36,The Colbalt Building ,1600 Eureka Park, Lower Pemberton, Ashford, TN25 4BF |
2025-02-15 |
delete contact_pages_linkeddomain google.com |
2025-02-15 |
delete email da..@tezlom.com |
2025-02-15 |
delete email ke..@tezlom.com |
2025-02-15 |
delete person Alison Twiss |
2025-02-15 |
delete person Ashely Woodmoor |
2025-02-15 |
delete person Bethany Smith |
2025-02-15 |
delete person Debbie Roden |
2025-02-15 |
delete person Dom Wheeler |
2025-02-15 |
delete person Karl Amery |
2025-02-15 |
delete person Samuel Smith |
2025-02-15 |
delete person Sylwia Mackiewicz |
2025-02-15 |
delete person Vivian Kuteyi |
2025-02-15 |
delete phone 0330 043 4063 |
2025-02-15 |
insert address 173 Nether Street, London, England, N12 8EX |
2025-02-15 |
insert address Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH |
2025-02-15 |
insert person Amy Goulder |
2025-02-15 |
insert person Chloe Robinson |
2025-02-15 |
insert person Vivienne Kuteyi |
2025-02-15 |
update person_title Linda Parsons: Accounts and Payroll => Payroll and Accounts |
2025-01-14 |
delete address Office 101, Bizspace, Cumberland House, 35 Park Row, Nottingham, NG1 6EE |
2025-01-14 |
insert address B1, Tezlom Nottingham, Arnold Business Centre, Brookfield Gardens, Arnold, Nottingham, NG5 7ER |
2025-01-14 |
update website_status Disallowed => OK |
2024-11-14 |
update website_status FlippedRobots => Disallowed |
2024-10-22 |
update website_status OK => FlippedRobots |
2024-09-20 |
insert otherexecutives Madelyn Sells |
2024-09-20 |
insert person Aggie Okon |
2024-09-20 |
insert person Madelyn Sells |
2024-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, NO UPDATES |
2024-09-06 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-19 |
insert email jo..@tezlom.com |
2024-08-19 |
update website_status FlippedRobots => OK |
2024-08-02 |
update website_status OK => FlippedRobots |
2024-05-30 |
delete source_ip 217.199.161.22 |
2024-05-30 |
insert source_ip 212.147.209.22 |
2024-05-30 |
update robots_txt_status www.tezlom.com: 404 => 200 |
2024-03-23 |
delete address Regis Building, 1 Elmfield Park, Bromley, BR1 1LU |
2024-03-23 |
delete address Riverside Business Centre, Riverside House, River Lawn Road, Tonbridge, TN9 1EP |
2024-03-23 |
delete address Room 1.15, Regus Building, 1 Elmfield Park, Bromley, BR1 1LU |
2024-03-23 |
delete person Lisa Heesom |
2024-03-23 |
insert address 1st Floor, Gateway House , 4 Penman Way, Grove Business Park, Grove Business Park, Leicester, Leicestershire, LE19 1SY, United Kingdom |
2024-03-23 |
insert address Conniston Community Centre, The Parade, Coniston Road, Patchway, Bristol, BS34 5LP, United Kingdom |
2024-03-23 |
insert address Office 15 Access House 11 Cray Avenue Orpington Kent BR5 3QB |
2024-03-23 |
insert address Office 15 Access House 11 Cray Avenue, Orpington, Bromley, Kent, BR5 3QB, United Kingdom |
2024-03-23 |
insert address Pluto House 6 Vale Avenue, Tunbridge Wells, Tonbridge, TN1 1DJ, United Kingdom |
2024-03-23 |
insert phone 01892 300211 |
2023-10-13 |
insert address Office 25 College Business Centre, Uttoxeter New Road, Derby, Derby, DE22 3WZ |
2023-10-13 |
insert address Suite 230, Green Park, 200 Brook Dr, Reading, Berkshire, RG2 6UB, United Kingdom |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES |
2023-09-08 |
delete office_emails ai..@tezlom.com |
2023-09-08 |
delete otherexecutives Rebekah Smyth |
2023-09-08 |
insert otherexecutives Rebekah LLoyd |
2023-09-08 |
delete email ai..@tezlom.com |
2023-09-08 |
delete person Emma Gallacher |
2023-09-08 |
delete person Rebekah Smyth |
2023-09-08 |
insert email cs..@tezlom.com |
2023-09-08 |
insert person Lisa Heesom |
2023-09-08 |
insert person Rebekah LLoyd |
2023-09-05 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-06 |
delete person Roshelle Lumsden |
2023-08-06 |
insert person Aman Kapoor |
2023-07-04 |
insert office_emails mi..@tezlom.com |
2023-07-04 |
insert otherexecutives Akalpita Bhimrao |
2023-07-04 |
insert otherexecutives Suzana Mendes |
2023-07-04 |
insert address 31 Castle Lane, Milton Keynes, Bedfordshire, MK40 3NT |
2023-07-04 |
insert address on 31 Castle Lane Bedford MK40 3NT |
2023-07-04 |
insert email mi..@tezlom.com |
2023-07-04 |
insert person Akalpita Bhimrao |
2023-07-04 |
insert person Suzana Mendes |
2023-07-04 |
insert phone 07403 343 395 |
2023-04-17 |
insert office_emails ch..@tezlom.com |
2023-04-17 |
insert otherexecutives Akinjimi Akinola |
2023-04-17 |
insert otherexecutives Vivian Kuteyi |
2023-04-17 |
delete address Office 101, Bizspace Nottingham Park Row 35 Park Row Nottingham NG1 6EE |
2023-04-17 |
delete address Office 101, Bizspace Nottingham, 35 Park Row, Nottingham, NG1 6EE |
2023-04-17 |
insert address Dover Place Ashford, Kent, TN23 1HU |
2023-04-17 |
insert address Office 101, Bizspace, Cumberland House, 35 Park Row, Nottingham, NG1 6EE |
2023-04-17 |
insert address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT |
2023-04-17 |
insert address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT |
2023-04-17 |
insert address Suite 1C, Level 3, International House, Dover Place Ashford Kent TN23 1HU |
2023-04-17 |
insert email ca..@tezlom.com |
2023-04-17 |
insert email ch..@tezlom.com |
2023-04-17 |
insert person Akinjimi Akinola |
2023-04-17 |
insert person Akinseye Agunbiade |
2023-04-17 |
insert person Christiana Igberaese |
2023-04-17 |
insert person Debbie Lee |
2023-04-17 |
insert person Vivian Kuteyi |
2023-04-17 |
insert person Yewande Bolunde |
2023-04-17 |
insert phone 01233 510107 |
2023-04-17 |
insert phone 01245 200997 |
2023-04-17 |
insert phone 01922 670406 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-12 |
insert office_emails no..@tezlom.com |
2023-01-12 |
insert otherexecutives Momena Zaman |
2023-01-12 |
delete address First Floor, 425 High Street, London, E15 4QZ |
2023-01-12 |
delete contact_pages_linkeddomain wikipedia.org |
2023-01-12 |
delete person Katie Cribb |
2023-01-12 |
delete phone 020 8125 7581 |
2023-01-12 |
insert address Office 101, Bizspace Nottingham Park Row 35 Park Row Nottingham NG1 6EE |
2023-01-12 |
insert address Office 101, Bizspace Nottingham, 35 Park Row, Nottingham, NG1 6EE |
2023-01-12 |
insert address Thames House, 77a High St, KT10 9QA
Croydon |
2023-01-12 |
insert email no..@tezlom.com |
2023-01-12 |
insert person Maja Piechocka |
2023-01-12 |
insert person Momena Zaman |
2023-01-12 |
insert person Sylwia Niescierowicz |
2023-01-12 |
insert person Umar Zaman |
2023-01-12 |
insert phone 0115 778 9796 |
2022-12-11 |
insert person Alex Howard |
2022-12-11 |
insert person Danielle Bryan |
2022-12-11 |
insert person Gemma Armstrong |
2022-12-11 |
insert person Gemma Hussey |
2022-12-11 |
insert person Sylwia Mackiewicz |
2022-12-11 |
update person_title Cheryl Givnan: Resource Consultant => Senior Resource Consultant; Resource Consultant |
2022-12-11 |
update person_title Debbie Roden: Compliance Administrator => Senior Compliance Administrator; Compliance Administrator |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-08 |
insert address Regis Building, 1 Elmfield Park, Bromley, BR1 1LU |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES |
2022-09-08 |
update statutory_documents CESSATION OF LESLIE ARMITAGE AS A PSC |
2022-07-09 |
insert address 1 Elmfield Park, Bromley, BR1 1LU |
2022-06-08 |
insert office_emails ro..@tezlom.com |
2022-06-08 |
insert about_pages_linkeddomain indeed.com |
2022-06-08 |
insert contact_pages_linkeddomain indeed.com |
2022-06-08 |
insert email ro..@tezlom.com |
2022-06-08 |
insert index_pages_linkeddomain indeed.com |
2022-06-08 |
insert terms_pages_linkeddomain indeed.com |
2022-05-09 |
delete office_emails ma..@tezlom.com |
2022-05-09 |
delete otherexecutives Joan Burroughs |
2022-05-09 |
delete email ma..@tezlom.com |
2022-05-09 |
delete person Joan Burroughs |
2022-05-09 |
insert address Suite 7, Regency House Business Centre, 33 Station Road, Harold Wood, Romford, London, RM3 0BP, United Kingdom |
2022-04-08 |
delete otherexecutives Dharmesh Patel |
2022-04-08 |
insert otherexecutives Himankshi Chaudhary |
2022-04-08 |
insert otherexecutives Kevin Fitzpatrick |
2022-04-08 |
delete address Crown House, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom |
2022-04-08 |
delete email ta..@tezlom.com |
2022-04-08 |
delete person Amina Abokar |
2022-04-08 |
delete person Annabel Nicholson |
2022-04-08 |
delete person Chloe Dallas |
2022-04-08 |
delete person Dharmesh Patel |
2022-04-08 |
delete person Hayley Millington |
2022-04-08 |
delete person Jasmine Brennan |
2022-04-08 |
delete person Jonny Raven |
2022-04-08 |
delete person Kim Stanhope |
2022-04-08 |
delete person Liz Gaynor |
2022-04-08 |
delete person Lucie Cresswell |
2022-04-08 |
delete person Mohini Sharma |
2022-04-08 |
delete person Peter Fletcher |
2022-04-08 |
delete person Rania Elnemr |
2022-04-08 |
delete person Ruth Nyambura |
2022-04-08 |
delete person Tasmine Castle |
2022-04-08 |
delete phone 0800 292 2331 |
2022-04-08 |
insert address Crown Riverside Business Centre, Riverside House, Tonbridge, Kent, TN9 1EP, United Kingdom |
2022-04-08 |
insert address Riverside Business Centre, Riverside House, River Lawn Rd, Tonbridge TN9 1EP |
2022-04-08 |
insert contact_pages_linkeddomain google.com |
2022-04-08 |
insert email hi..@tezlom.com |
2022-04-08 |
insert person Bethany Smith |
2022-04-08 |
insert person Cheryl Givnan |
2022-04-08 |
insert person Emma Gallacher |
2022-04-08 |
insert person Emma Jones |
2022-04-08 |
insert person Himankshi Chaudhary |
2022-04-08 |
insert person Iqbal Hussain |
2022-04-08 |
insert person Jamie Sellers |
2022-04-08 |
insert person Katie Cribb |
2022-04-08 |
insert person Kevin Fitzpatrick |
2022-04-08 |
insert person Leah Hazelwood |
2022-04-08 |
insert person Lily Page |
2022-04-08 |
insert person Lisa McConnochie |
2022-04-08 |
insert person Raj Mahal |
2022-04-08 |
insert person Rowan Larrington |
2022-04-08 |
insert person Shamar Lewis-Stephenson |
2022-04-08 |
insert person Summyah Ahmed |
2022-04-08 |
update person_title Alison Twiss: Care Manager / Trainer; Care Manager => Care Manager |
2022-04-08 |
update person_title Amanda Dollah: Compliance Manager => Group Compliance Manager |
2022-04-08 |
update person_title Debbie Roden: Compliance Administrator; Resource Consultant => Compliance Administrator |
2022-04-08 |
update person_title Elisha Cropper: Resource Consultant => Recruitment Resourcer |
2022-04-08 |
update person_title Jake Rigby: Healthcare Recruitment Consultant => Senior Recruitment Consultant |
2022-04-08 |
update person_title Louisa Forrestill: Client Consultant => Client Relationship Consultant |
2022-04-08 |
update person_title Zoe Perry: Head of Recruitment; Franchise Operations Manager => Franchise Operations Manager |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2021-12-08 |
insert office_emails ai..@tezlom.com |
2021-12-08 |
delete address 1 Elmfield Park, Bromley, BR1 1LU |
2021-12-08 |
delete phone 0208 191 0797 |
2021-12-08 |
insert email ai..@tezlom.com |
2021-12-08 |
insert phone 01302 593123 |
2021-09-12 |
delete phone 07871 692656 |
2021-09-12 |
delete source_ip 172.67.169.153 |
2021-09-12 |
delete source_ip 104.21.27.174 |
2021-09-12 |
insert person Andrew Easton |
2021-09-12 |
insert person Elisha Cropper |
2021-09-12 |
insert phone 01372 467645 |
2021-09-12 |
insert source_ip 217.199.161.22 |
2021-09-12 |
update person_title Annabel Nicholson: Recruitment Resourcer => Recruitment Resourcer; Resource Consultant |
2021-09-12 |
update person_title Debbie Roden: Compliance Administrator => Compliance Administrator; Resource Consultant |
2021-09-12 |
update person_title Dom Wheeler: Apprentice Recruitment Resourcer => Resource Consultant |
2021-09-12 |
update person_title Hayley Millington: Recruitment Resourcer; Trainee Recruitment Resourcer => Trainee Recruitment Resourcer |
2021-09-12 |
update person_title Oliver Beaumont: Client Consultant => Group Business Development Manager |
2021-09-12 |
update person_title Zoe Perry: Head of Recruitment => Head of Recruitment; Franchise Operations Manager |
2021-08-07 |
update accounts_last_madeup_date 2020-02-29 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-05 |
delete address 80 Worcester Road, Bromsgrove B61 7AG |
2021-08-05 |
delete address 80 Worcester Road, Bromsgrove, B61 7AG, United Kingdom |
2021-08-05 |
insert address Riverside Business Centre, Riverside House, River Lawn Road, Tonbridge, TN9 1EP |
2021-08-05 |
insert phone 01732 783 550 |
2021-08-05 |
insert phone 07871 692656 |
2021-07-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-30 |
insert address Green Park,, 200 Brook drive, Reading, RG2 6UB
Reading |
2021-06-30 |
insert address Suite 230, Green Park, 200 Brook Drive, Reading RG2 6UB |
2021-06-30 |
insert address Thames House, 77a High Street, Surrey, KT10 9QA
Kingston |
2021-04-24 |
delete otherexecutives Rajesh Doshi |
2021-04-24 |
delete address 6 Park Drive, Heaton, Bradford, North Yorkshire, BD9 4DR, England |
2021-04-24 |
delete person Dominic Catt |
2021-04-24 |
delete person Nimisha Doshi |
2021-04-24 |
delete person Rajesh Doshi |
2021-04-24 |
delete person Sonia Brosnan |
2021-04-24 |
delete phone 01274 406 321 |
2021-04-24 |
delete phone 07956 166 055 |
2021-04-24 |
insert address Second Floor, 415 High Street, London, E15 4QZ |
2021-04-24 |
insert person Kerry Atkins |
2021-04-24 |
insert person Sam Asemah |
2021-04-24 |
insert phone 020 8125 7581 |
2021-04-07 |
update account_ref_day 28 => 31 |
2021-04-07 |
update account_ref_month 2 => 12 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-09-30 |
2021-03-01 |
update statutory_documents PREVSHO FROM 28/02/2021 TO 31/12/2020 |
2021-02-24 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2021-02-02 |
delete otherexecutives Osaza Momoh |
2021-02-02 |
insert otherexecutives Osaze Momoh |
2021-02-02 |
delete address 104A Darlington Street, Wolverhampton, WV1 4EX |
2021-02-02 |
delete email re..@tezlom.com |
2021-02-02 |
delete person Haroon Rashid |
2021-02-02 |
delete person Osaza Momoh |
2021-02-02 |
delete person Tasmin Castle |
2021-02-02 |
delete phone 01902 238014 |
2021-02-02 |
delete source_ip 104.28.22.213 |
2021-02-02 |
delete source_ip 104.28.23.213 |
2021-02-02 |
insert address First Floor, 425 High Street, London, E15 4QZ |
2021-02-02 |
insert email ta..@tezlom.com |
2021-02-02 |
insert person Dominic Catt |
2021-02-02 |
insert person Osaze Momoh |
2021-02-02 |
insert person Sonia Brosnan |
2021-02-02 |
insert person Tasmine Castle |
2021-02-02 |
insert phone 07956 166 055 |
2021-02-02 |
insert source_ip 104.21.27.174 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-02 |
delete ceo Sheridan King |
2020-06-02 |
delete person Alison Kelly |
2020-06-02 |
delete person Crystal Okyere |
2020-06-02 |
delete person Sheridan King |
2020-06-02 |
insert source_ip 172.67.169.153 |
2020-05-03 |
delete address 263 Cauldwell Hall, Ipswich, Suffolk, IP4 5AS, United Kingdom |
2020-05-03 |
delete phone 07496 899021 |
2020-05-03 |
insert person Jake Rigby |
2020-05-03 |
insert person Oliver Beaumont |
2020-05-03 |
update person_title Hayley Millington: Trainee Recruitment Resourcer => Recruitment Resourcer; Trainee Recruitment Resourcer |
2020-05-03 |
update person_title Lucie Cresswell: Trainee Recruitment Resourcer => Recruitment Resourcer; Trainee Recruitment Resourcer |
2020-04-02 |
delete email zo..@tezlom.com |
2020-04-02 |
insert email br..@tezlom.com |
2020-04-02 |
insert phone 0208 191 0797 |
2020-03-03 |
delete otherexecutives Ikpemhen Momoh |
2020-03-03 |
insert otherexecutives Osaza Momoh |
2020-03-03 |
delete about_pages_linkeddomain totaljobs.com |
2020-03-03 |
delete contact_pages_linkeddomain totaljobs.com |
2020-03-03 |
delete index_pages_linkeddomain totaljobs.com |
2020-03-03 |
delete person Ikpemhen Momoh |
2020-03-03 |
delete terms_pages_linkeddomain totaljobs.com |
2020-03-03 |
insert contact_pages_linkeddomain kenttrainingandapprenticeships.co.uk |
2020-03-03 |
insert person Alison Kelly |
2020-03-03 |
insert person Crystal Okyere |
2020-03-03 |
insert person Osaza Momoh |
2020-03-03 |
update person_description Nimisha Doshi => Nimisha Doshi |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2020-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ARMITAGE |
2020-01-30 |
delete managingdirector Roz Armitage |
2020-01-30 |
delete office_emails ha..@247professionalhealth.com |
2020-01-30 |
insert otherexecutives Carol Fitzpatrick |
2020-01-30 |
insert otherexecutives Dharmesh Patel |
2020-01-30 |
insert otherexecutives Haydn Morris |
2020-01-30 |
insert otherexecutives Paul Costello |
2020-01-30 |
insert otherexecutives Phil Redmon |
2020-01-30 |
insert otherexecutives Rajesh Doshi |
2020-01-30 |
insert personal_emails ca..@tezlom.com |
2020-01-30 |
delete address 120 Bark Street, Bolton, Greater Manchester, BL1 2AX, United Kingdom |
2020-01-30 |
delete address 15 Northgate Street, Ipswich, Suffolk, IP1 3BY, United Kingdom |
2020-01-30 |
delete email ha..@247professionalhealth.com |
2020-01-30 |
delete email hu..@247professionalhealth.com |
2020-01-30 |
delete email yo..@247professionalhealth.com |
2020-01-30 |
delete person Emma Pacey |
2020-01-30 |
delete phone 01473 599 144 |
2020-01-30 |
delete phone 0843 5097 247 |
2020-01-30 |
delete phone 0845 0303 247 |
2020-01-30 |
delete phone 0845 5482 247 |
2020-01-30 |
insert address 1 Elmfield Park, Bromley, BR1 1LU |
2020-01-30 |
insert address 263 Cauldwell Hall Road, Ipswich IP4 5AS |
2020-01-30 |
insert address 263 Cauldwell Hall, Ipswich, Suffolk, IP4 5AS, United Kingdom |
2020-01-30 |
insert address Victoria House, 20 Hoghton Street, Southport, PR9 0NX, United Kingdom |
2020-01-30 |
insert email ca..@tezlom.com |
2020-01-30 |
insert email ke..@tezlom.com |
2020-01-30 |
insert email re..@tezlom.com |
2020-01-30 |
insert email sh..@tezlom.com |
2020-01-30 |
insert email wo..@tezlom.com |
2020-01-30 |
insert person Amina Abokar |
2020-01-30 |
insert person Andreea Miheti |
2020-01-30 |
insert person Carol Fitzpatrick |
2020-01-30 |
insert person Dharmesh Patel |
2020-01-30 |
insert person Haydn Morris |
2020-01-30 |
insert person Mohini Sharma |
2020-01-30 |
insert person Nimisha Doshi |
2020-01-30 |
insert person Phil Redmon |
2020-01-30 |
insert person Rajesh Doshi |
2020-01-30 |
insert phone 0121 07964 247 |
2020-01-30 |
insert phone 0208 127 4004 |
2020-01-30 |
insert phone 07917 658 910 |
2020-01-30 |
update person_description Joan Burroughs => Joan Burroughs |
2020-01-30 |
update person_title Louisa Forrestill: Client Relationship Consultant; Client Consultant => Client Consultant |
2020-01-30 |
update person_title Paul Costello: null => Director |
2020-01-30 |
update person_title Roz Armitage: Managing Director; Director => Director |
2020-01-30 |
update person_title Zoe Perry: Head of Recruitment; Recruitment Manager => Head of Recruitment |
2019-12-27 |
insert otherexecutives Roz Armitage |
2019-12-27 |
delete address Farmstead Court, 6 Melbourne Road, Wallington, Surrey, SM6 8SY, United Kingdom |
2019-12-27 |
delete phone 0207 101 3242 |
2019-12-27 |
insert person Hayley Millington |
2019-12-27 |
insert person Lucie Cresswell |
2019-12-27 |
update person_title Emma Pacey: Trainee Recruitment Resourcer => Client Consultant; Trainee Recruitment Resourcer |
2019-12-27 |
update person_title Louisa Forrestill: Client Relationship Consultant => Client Relationship Consultant; Client Consultant |
2019-12-27 |
update person_title Roz Armitage: Managing Director => Managing Director; Director |
2019-12-27 |
update person_title Zoe Perry: Recruitment Manager => Head of Recruitment; Recruitment Manager |
2019-11-26 |
delete person Hannah French |
2019-11-26 |
insert person Laura Larman |
2019-11-26 |
insert person Rania Elnemr |
2019-11-26 |
update person_title Ismail Suuna: Compliance Administrator => Customer Relations Manager |
2019-10-27 |
delete managingdirector John Harper |
2019-10-27 |
delete office_emails bi..@247professionalhealth.com |
2019-10-27 |
insert office_emails bi..@tezlom.com |
2019-10-27 |
insert otherexecutives John Harper |
2019-10-27 |
delete email bi..@247professionalhealth.com |
2019-10-27 |
delete person Amy Patterson |
2019-10-27 |
delete person Becky Bowden |
2019-10-27 |
delete person Claire Burns |
2019-10-27 |
delete person Elisha Cropper |
2019-10-27 |
delete person Steph Clift |
2019-10-27 |
delete person Sunita Mahey |
2019-10-27 |
insert address Victoria House, 20 Hoghton Street, Southport, Lancashire, PR9 0NX, England |
2019-10-27 |
insert email bi..@tezlom.com |
2019-10-27 |
insert person Dave Harley |
2019-10-27 |
insert person Emma Pacey |
2019-10-27 |
insert person Zia Uddin |
2019-10-27 |
update person_title Annabel Nicholson: Trainee Recruitment Resourcer => Recruitment Resourcer |
2019-10-27 |
update person_title John Harper: Managing Director => Director |
2019-10-27 |
update person_title Tammy Smith: Recruitment Resourcer => Recruitment Consultant |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-26 |
delete address 299 Church St, Blackpool, Lancashire, FY1 3PF |
2019-09-10 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-08-27 |
delete address Unit B1, Alison Business Centre, Sheffield, South Yorkshire, S2 1AS, England |
2019-08-27 |
delete phone 0843 5049 247 |
2019-08-27 |
insert address 20 Victoria House
Southport, PR9 0NX |
2019-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE ARMITAGE |
2019-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND ARMITAGE / 10/04/2019 |
2019-03-07 |
insert company_previous_name FERRILUX LIMITED |
2019-03-07 |
update name FERRILUX LIMITED => TEZLOM LTD |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
2019-02-05 |
update statutory_documents COMPANY NAME CHANGED FERRILUX LIMITED
CERTIFICATE ISSUED ON 05/02/19 |
2018-12-10 |
update statutory_documents DIRECTOR APPOINTED MR RYAN JOSEPH ARMITAGE |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ARMITAGE / 10/12/2018 |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND ARMITAGE / 10/12/2018 |
2018-08-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-18 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
2017-09-07 |
update num_mort_outstanding 2 => 1 |
2017-09-07 |
update num_mort_satisfied 1 => 2 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-08-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-07-14 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-07 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-05-12 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-03-08 |
update statutory_documents 11/02/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-06 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update num_mort_charges 2 => 3 |
2015-07-07 |
update num_mort_outstanding 1 => 2 |
2015-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066925760003 |
2015-03-07 |
update returns_last_madeup_date 2014-05-25 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-06-22 => 2016-03-10 |
2015-02-11 |
update statutory_documents 11/02/15 FULL LIST |
2014-07-07 |
delete address 20 HOGHTON STREET SOUTHPORT MERSEYSIDE ENGLAND PR9 0NX |
2014-07-07 |
insert address 20 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NX |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-10 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-10 |
update statutory_documents 25/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-09-18 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-09-06 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-08-08 |
update statutory_documents 25/05/13 FULL LIST |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-12 |
update statutory_documents DIRECTOR APPOINTED MR LESLIE ARMITAGE |
2012-11-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-07-23 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIS |
2012-05-25 |
update statutory_documents 25/05/12 FULL LIST |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN WILLIS / 30/09/2011 |
2011-10-11 |
update statutory_documents 01/08/11 FULL LIST |
2011-07-05 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2010 FROM
FLEETWOOD HOUSE 3 MANCHESTER ROAD
SOUTHPORT
MERSEYSIDE
PR9 9EP |
2010-10-05 |
update statutory_documents 31/08/10 FULL LIST |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN WILLIS / 31/08/2010 |
2010-06-02 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents PREVEXT FROM 30/09/2009 TO 28/02/2010 |
2010-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-01-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-01-12 |
update statutory_documents 07/12/09 STATEMENT OF CAPITAL GBP 200 |
2009-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2008-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2008 FROM
BEECH HOUSE 140LIVERPOOL ROAD
RUFFORD
ORMSKIRK
LANCASHIRE
L40 1SB |
2008-11-20 |
update statutory_documents DIRECTOR APPOINTED JOSEPH JOHN WILLIS |
2008-11-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH WALKER |
2008-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
GRANBY CHAMBERS 1 HALFORD STREET
LEICESTER
LE1 1JA |
2008-10-17 |
update statutory_documents ADOPT ARTICLES 11/09/2008 |
2008-10-16 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ROSALIND ARMITAGE |
2008-10-16 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH ANDREA WALKER |
2008-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2008 FROM
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2008-09-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
2008-09-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
2008-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |