- Company Overview for KORUS IT RECRUITMENT (LONDON) LIMITED (06920731)
- Filing history for KORUS IT RECRUITMENT (LONDON) LIMITED (06920731)
- People for KORUS IT RECRUITMENT (LONDON) LIMITED (06920731)
- More for KORUS IT RECRUITMENT (LONDON) LIMITED (06920731)
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
|
|
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
|
|
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
|
|
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 |