Advanced company searchLink opens in new window

KORUS IT RECRUITMENT (LONDON) LIMITED

Company number 06920731

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)
06 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
26 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
26 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2013 AD01 Registered office address changed from 16-18 Kirby Street London EC1N 8TS United Kingdom on 1 October 2013
13 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
01 Mar 2013 AUD Auditor's resignation
07 Sep 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 TM01 Termination of appointment of Peter Olowe as a director
26 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
07 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
07 Jul 2011 AP01 Appointment of Mr Gary Peter Ashworth as a director
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div £1 shares to 10 of O.O1 each 28/04/2011
  • RES12 ‐ Resolution of varying share rights or name
18 May 2011 AA Full accounts made up to 31 December 2010
12 May 2011 AP01 Appointment of Mr Peter Olowe as a director
03 Feb 2011 CERTNM Company name changed korus it recruitment (S.e) LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
03 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mr Michael Robert Sean Joyce on 1 January 2010
14 Jul 2010 CH01 Director's details changed for David John Seear on 1 January 2010
14 Jul 2010 AD01 Registered office address changed from C/O Michael Po Box Joyce 16-18 Kirby Street London Middlesex EC1N 8TS United Kingdom on 14 July 2010
08 Feb 2010 AD01 Registered office address changed from Vantage Point Woodwater Park Exeter Devon EX2 5FD England on 8 February 2010
13 Aug 2009 288a Director appointed michael robert sean joyce
30 Jun 2009 288a Director appointed david john seear