- Company Overview for RECRUIT 121 LIMITED (04057549)
- Filing history for RECRUIT 121 LIMITED (04057549)
- People for RECRUIT 121 LIMITED (04057549)
- Charges for RECRUIT 121 LIMITED (04057549)
- More for RECRUIT 121 LIMITED (04057549)
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) |
---|---|---|---|
25 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Apr 2024 | MR01 | Registration of charge 040575490008, created on 22 April 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
27 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
28 Feb 2023 | AD01 | Registered office address changed from Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023 | |
11 Nov 2022 | AD01 | Registered office address changed from 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to Lanyon House Mission Court Newport NP20 2DW on 11 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
15 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | CH03 | Secretary's details changed for Mr Che Roy Hookings on 12 August 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Che Roy Hookings as a person with significant control on 12 August 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mr Che Roy Hookings on 12 August 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Sep 2018 | TM01 | Termination of appointment of Mike Bobbett as a director on 7 September 2018 | |
24 Sep 2018 | PSC07 | Cessation of Mike Bobbett as a person with significant control on 7 September 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
30 Jan 2018 | AD01 | Registered office address changed from 14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG on 30 January 2018 | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates |