EMERALD TECHNOLOGY RECRUITMENT LIMITED
Company number 03978684
- Company Overview for EMERALD TECHNOLOGY RECRUITMENT LIMITED (03978684)
- Filing history for EMERALD TECHNOLOGY RECRUITMENT LIMITED (03978684)
- People for EMERALD TECHNOLOGY RECRUITMENT LIMITED (03978684)
- Charges for EMERALD TECHNOLOGY RECRUITMENT LIMITED (03978684)
- More for EMERALD TECHNOLOGY RECRUITMENT LIMITED (03978684)
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) |
---|---|---|---|
23 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
13 Apr 2017 | CH01 | Director's details changed for Michael Andrew Jones on 20 December 2016 | |
13 Apr 2017 | CH01 | Director's details changed for Mr Adam Desanges on 20 December 2016 | |
13 Apr 2017 | CH01 | Director's details changed for Mr Martin Lacey on 20 December 2016 | |
13 Apr 2017 | CH01 | Director's details changed for Mr Martin Lacey on 1 April 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from Ground Floor Innovation Court 121 Edmund Street Birmingham B3 2HJ to 141-143 Newhall Street Birmingham West Midlands B3 1SF on 20 December 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | TM02 | Termination of appointment of Alison Jane Bosworth as a secretary on 22 June 2016 | |
03 May 2016 | MR01 | Registration of charge 039786840004, created on 29 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | MR01 | Registration of charge 039786840003, created on 25 September 2015 | |
14 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Michael Andrew Jones on 19 April 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Michael Andrew Jones on 19 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
29 Sep 2014 | AP01 | Appointment of Mr Adam Desanges as a director on 12 August 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Martin Lacey as a director on 12 August 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AP03 | Appointment of Mrs Alison Jane Bosworth as a secretary | |
25 Nov 2013 | TM02 | Termination of appointment of Richard Heilbronn as a secretary | |
25 Oct 2013 | TM01 | Termination of appointment of Richard Heilbronn as a director | |
10 Oct 2013 | SH02 | Sub-division of shares on 22 May 2013 |