- Company Overview for EMANATE RECRUITMENT SOLUTIONS LIMITED (05978970)
- Filing history for EMANATE RECRUITMENT SOLUTIONS LIMITED (05978970)
- People for EMANATE RECRUITMENT SOLUTIONS LIMITED (05978970)
- Registers for EMANATE RECRUITMENT SOLUTIONS LIMITED (05978970)
- More for EMANATE RECRUITMENT SOLUTIONS LIMITED (05978970)
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) |
---|---|---|---|
19 Apr 2013 | CERTNM |
Company name changed emanate manpower solutions LIMITED\certificate issued on 19/04/13
|
|
19 Apr 2013 | CONNOT | Change of name notice | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from 64 Lehman Street London E1 8EU United Kingdom on 2 October 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from 8 Tokenhouse Yard London EC2R 7AS on 3 July 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
22 Dec 2011 | TM01 | Termination of appointment of Diane Brown as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Andrew Irvine Hunter Marr on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Diane Elizabeth Brown on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Nigel John William Bellamy on 14 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Mr Nigel John William Bellamy on 14 October 2009 | |
10 Dec 2008 | 363a | Return made up to 26/10/08; full list of members | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 8 token house yard london EC2R 7AS | |
10 Dec 2008 | 190 | Location of debenture register | |
10 Dec 2008 | 353 | Location of register of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Feb 2008 | 363a | Return made up to 26/10/07; full list of members | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Jan 2007 | 288c | Director's particulars changed |