- Company Overview for FRATRES RECRUITMENT LTD (05839762)
- Filing history for FRATRES RECRUITMENT LTD (05839762)
- People for FRATRES RECRUITMENT LTD (05839762)
- More for FRATRES RECRUITMENT LTD (05839762)
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) |
---|---|---|---|
06 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
10 Nov 2017 | AD01 | Registered office address changed from 62 Eastcote Avenue Greenford Middlesex UB6 0NP to 10 Oxford Road Wealdstone Harrow HA3 7RG on 10 November 2017 | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | TM01 | Termination of appointment of Asghar Shah as a director on 25 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Shafqat Chaudhry as a director on 25 November 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
01 Jun 2015 | CERTNM |
Company name changed kb recruit LTD\certificate issued on 01/06/15
|
|
13 May 2015 | CERTNM |
Company name changed bluebells (uk) LIMITED\certificate issued on 13/05/15
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
12 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
05 Aug 2013 | CH01 | Director's details changed for Mr Asghar Shah on 1 August 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from 36 Roseheath Road Hounslow TW4 5HH United Kingdom on 5 August 2013 | |
27 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from 36 Roseheath Road Hounslow TW4 5HH United Kingdom on 7 June 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from 62 Eastcote Avenue Greenford Middlesex UB6 0NP United Kingdom on 7 June 2012 | |
11 Apr 2012 | AP01 | Appointment of Mr Asghar Shah as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Irfan Awan as a director | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 |