Advanced company searchLink opens in new window

CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD

Company number 01945697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
21 Jun 2016 AA Micro company accounts made up to 31 December 2015
28 Apr 2016 AD01 Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016
28 Apr 2016 AD01 Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016
24 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 106
30 Sep 2015 AP01 Appointment of Mr Chris Kenneally as a director on 17 September 2015
04 Aug 2015 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 106
12 Jun 2015 MR01 Registration of charge 019456970004, created on 4 June 2015
12 Jun 2015 MR01 Registration of charge 019456970005, created on 4 June 2015
11 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
13 Aug 2014 CERTNM Company name changed recruit direct LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
16 Apr 2014 AP01 Appointment of Mr Steven William Kirkpatrick as a director on 10 April 2014
16 Apr 2014 TM01 Termination of appointment of Marianne Flora Ullmann as a director on 10 April 2014
16 Apr 2014 AP01 Appointment of Mr Jack Rainer Ullmann as a director on 10 April 2014
20 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
24 May 2013 TM01 Termination of appointment of Lorraine Elizabeth Percival as a director on 30 April 2013
19 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012
02 Mar 2012 CH01 Director's details changed for Phillip Lionel Ullmann on 2 March 2012