Advanced company searchLink opens in new window

IN DEMAND OPPORTUNITIES GROUP LIMITED

Company number 06478118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
27 May 2014 CH01 Director's details changed for Ms Louise Michelle Rawlins on 1 April 2014
16 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
31 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Ms Louise Michelle Rawlins on 1 May 2013
31 May 2013 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 31 May 2013
25 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
25 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
27 May 2010 CH01 Director's details changed for Ms Louise Michelle Rawlins on 27 May 2010
18 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
18 May 2010 TM02 Termination of appointment of Kathiramalai Nandacumaaren as a secretary
11 Mar 2010 CERTNM Company name changed recruitment to recruitment LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
09 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
15 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
25 Jan 2010 AP03 Appointment of Mr Kathiramalai Nandacumaaren as a secretary
02 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
02 Jan 2010 CONNOT Change of name notice
11 Dec 2009 AP01 Appointment of Ms Louise Michelle Rawlins as a director
10 Dec 2009 TM01 Termination of appointment of Justin Rich as a director
10 Dec 2009 TM02 Termination of appointment of Steven Ince as a secretary
10 Dec 2009 AD01 Registered office address changed from 51 Hainault Road Chigwell Essex IG7 5DH on 10 December 2009