Advanced company searchLink opens in new window

HEADHUNTER SYSTEMS LIMITED

Company number 07059614

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)
11 May 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 399.03
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2019.
11 May 2018 PSC07 Cessation of Susquehanna Growth Equity Fund Iv, Llp as a person with significant control on 13 April 2018
11 May 2018 TM02 Termination of appointment of Marcel Cohen as a secretary on 13 April 2018
11 May 2018 TM02 Termination of appointment of Shirley Avril Cohen as a secretary on 13 April 2018
11 May 2018 TM01 Termination of appointment of Viktoria Palatnik as a director on 13 April 2018
11 May 2018 TM01 Termination of appointment of Gigi Levy Weiss as a director on 13 April 2018
11 May 2018 TM01 Termination of appointment of Jonathan James Klahr as a director on 13 April 2018
11 May 2018 TM01 Termination of appointment of David Whitefield as a director on 13 April 2018
11 May 2018 AP01 Appointment of Mr Rajiv Neil Malik as a director on 13 April 2018
11 May 2018 AP01 Appointment of Mr Sujit Banerjee as a director on 13 April 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 394.17
07 Mar 2018 SH08 Change of share class name or designation
28 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2018
  • GBP 394.11
08 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 PSC05 Change of details for Susquehanna Growth Equity Fund Iv, Llp as a person with significant control on 1 December 2017
01 Feb 2018 PSC07 Cessation of Massa Group Pte as a person with significant control on 1 December 2017
01 Feb 2018 PSC02 Notification of Susquehanna Growth Equity Fund Iv, Llp as a person with significant control on 1 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 412.8
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2018.
26 Dec 2017 TM01 Termination of appointment of Shirley Avril Cohen as a director on 1 December 2017
26 Dec 2017 TM01 Termination of appointment of Marcel Cohen as a director on 1 December 2017
26 Dec 2017 AP03 Appointment of Mrs Shirley Avril Cohen as a secretary on 30 November 2017
26 Dec 2017 AP03 Appointment of Dr Marcel Cohen as a secretary on 30 November 2017
26 Dec 2017 AP01 Appointment of Mr David Whitefield as a director on 1 December 2017