- Company Overview for DELTRA RECRUITMENT LIMITED (07394054)
- Filing history for DELTRA RECRUITMENT LIMITED (07394054)
- People for DELTRA RECRUITMENT LIMITED (07394054)
- Charges for DELTRA RECRUITMENT LIMITED (07394054)
- More for DELTRA RECRUITMENT LIMITED (07394054)
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) |
---|---|---|---|
24 Jan 2018 | SH03 | Purchase of own shares. | |
09 Nov 2017 | PSC01 | Notification of Julian David Mccallum as a person with significant control on 6 April 2016 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | SH02 | Sub-division of shares on 12 May 2017 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2016
|
|
02 Dec 2016 | SH03 | Purchase of own shares. | |
31 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | CH01 | Director's details changed for Julian David Mccallum on 14 April 2016 | |
15 Dec 2015 | TM01 | Termination of appointment of Simon Dominic La Fosse as a director on 10 November 2015 | |
02 Dec 2015 | SH03 | Purchase of own shares. | |
01 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 10 November 2015
|
|
01 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | AD02 | Register inspection address has been changed from 68 Lombard Street London EC3V 9LJ United Kingdom to 52-54 Gracechurch Street London EC3V 0EH | |
03 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Minesh Jobanputra on 31 March 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Simon La Fosse on 30 May 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Minesh Jobanputra on 30 May 2013 |