Advanced company searchLink opens in new window

LAUNCHPAD RECRUITS LTD

Company number 07893118

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)
19 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2013
  • GBP 132.33
19 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2013
  • GBP 124.88
19 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2013
  • GBP 112.44
19 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2013
  • GBP 108.29
19 Oct 2020 MR01 Registration of charge 078931180002, created on 16 October 2020
15 Oct 2020 AD01 Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL United Kingdom to 36 Scotts Road Bromley BR1 3QD on 15 October 2020
15 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2020 PSC08 Notification of a person with significant control statement
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 242.27
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 175.61
17 Sep 2020 AP01 Appointment of Mr Greg Moran as a director on 11 September 2020
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 361.23
16 Sep 2020 TM01 Termination of appointment of Benedict Peter Marius Nielsen as a director on 11 September 2020
16 Sep 2020 AP01 Appointment of Mr Oliver Staehelin as a director on 11 September 2020
16 Sep 2020 TM01 Termination of appointment of Chris Herrmannsen as a director on 11 September 2020
16 Sep 2020 TM01 Termination of appointment of Richard Ian Gourlay as a director on 11 September 2020
16 Sep 2020 PSC07 Cessation of William Hamilton as a person with significant control on 11 September 2020
16 Sep 2020 TM01 Termination of appointment of Norbert George Louis Furnion as a director on 11 September 2020
16 Sep 2020 TM01 Termination of appointment of Robert Garlick as a director on 11 September 2020
11 Sep 2020 AA Accounts for a small company made up to 31 December 2019
11 Sep 2020 MR04 Satisfaction of charge 078931180001 in full
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Aug 2019 AP01 Appointment of Mr Benedict Peter Marius Nielsen as a director on 22 July 2019
30 Jul 2019 TM01 Termination of appointment of Damien Eric Marie Joseph Regent as a director on 22 July 2019