IN DEMAND OPPORTUNITIES GROUP LIMITED
Company number 06478118
- Company Overview for IN DEMAND OPPORTUNITIES GROUP LIMITED (06478118)
- Filing history for IN DEMAND OPPORTUNITIES GROUP LIMITED (06478118)
- People for IN DEMAND OPPORTUNITIES GROUP LIMITED (06478118)
- More for IN DEMAND OPPORTUNITIES GROUP LIMITED (06478118)
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
|
|
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
|
|
09 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2010 | AP03 | Appointment of Mr Kathiramalai Nandacumaaren as a secretary | |
02 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
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 |