Advanced company searchLink opens in new window

CSC FINANCIAL RECRUITMENT LTD

Company number 07474566

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2014 DS01 Application to strike the company off the register
04 Nov 2014 AD01 Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 4 November 2014
24 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 102
24 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
08 Mar 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 February 2011
  • GBP 102
08 Apr 2011 TM01 Termination of appointment of Andrew Pringle as a director
08 Apr 2011 AP01 Appointment of Mrs Marion Ann Pringle as a director
23 Feb 2011 CERTNM Company name changed circle square consulting LIMITED\certificate issued on 23/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-21
23 Feb 2011 AD01 Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England on 23 February 2011
25 Jan 2011 CERTNM Company name changed circle square people LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
25 Jan 2011 CONNOT Change of name notice
21 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted