- Company Overview for LIFE I.T. RECRUITMENT LIMITED (05579388)
- Filing history for LIFE I.T. RECRUITMENT LIMITED (05579388)
- People for LIFE I.T. RECRUITMENT LIMITED (05579388)
- Charges for LIFE I.T. RECRUITMENT LIMITED (05579388)
- More for LIFE I.T. RECRUITMENT LIMITED (05579388)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
06 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
06 Oct 2022 | TM01 | Termination of appointment of Helen Louise Carrington Downing as a director on 30 September 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
06 Oct 2021 | PSC04 | Change of details for Mr Stuart James Downing as a person with significant control on 1 September 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
17 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Sep 2019 | AD01 | Registered office address changed from 12 Warwick Street Coventry CV5 6ET England to 41 Orchard Road Twickenham TW1 1LX on 17 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 12 Warwick Street Coventry CV5 6ET on 10 September 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Aug 2017 | PSC04 | Change of details for Mr Stuart James Downing as a person with significant control on 1 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mr Stuart James Downing on 1 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Helen Louise Carrington Downing on 1 August 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |