Advanced company searchLink opens in new window

RANDSTAD GROUP UK

Company number 03831650

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)
04 Jan 2021 AP01 Appointment of Victoria Ann Short as a director on 1 January 2021
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
27 May 2020 AP03 Appointment of Mr John Mayes as a secretary on 14 May 2020
27 May 2020 TM02 Termination of appointment of Robin Fisher as a secretary on 14 May 2020
11 Sep 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
15 Apr 2019 AP01 Appointment of Michael John Smith as a director on 15 April 2019
11 Apr 2019 TM01 Termination of appointment of Mark Jonathan Bull as a director on 11 April 2019
04 Dec 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
01 Aug 2018 CH01 Director's details changed for Mr David Julian Bruce on 2 July 2018
01 Aug 2018 AP01 Appointment of Mr David Julian Bruce as a director on 2 July 2018
31 May 2018 TM01 Termination of appointment of Christopher John Bradshaw as a director on 31 May 2018
02 Jan 2018 AP03 Appointment of Mr Robin Fisher as a secretary on 1 January 2018
02 Jan 2018 TM02 Termination of appointment of Christine Evans as a secretary on 1 January 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 18/01/2023.
24 Jul 2017 AP03 Appointment of Mrs Christine Evans as a secretary on 24 July 2017
12 Sep 2016 CH01 Director's details changed for Mark Jonathan Bull on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Mark Jonathan Bull on 12 September 2016
22 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
08 Aug 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 TM01 Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016
05 Aug 2016 AP01 Appointment of Mr Christopher John Bradshaw as a director on 5 August 2016
22 Jul 2016 AD01 Registered office address changed from 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB to 450 Capability Green Luton Bedfordshire LU1 3LU on 22 July 2016