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)
30 Jul 2019 TM01 Termination of appointment of Richard Daniel Alberg as a director on 24 July 2019
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 333.47
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 332.47
20 Apr 2017 TM01 Termination of appointment of Keith James Robinson as a director on 16 March 2017
31 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2017 MR01 Registration of charge 078931180001, created on 16 March 2017
12 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 331.97
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CH01 Director's details changed for Richard Daniel Alberg on 24 August 2016
19 Aug 2016 AP01 Appointment of Richard Daniel Alberg as a director on 21 July 2016
25 Jul 2016 AP01 Appointment of Mr Chris Herrmannsen as a director on 23 June 2016
25 Jul 2016 AP01 Appointment of Robert James Garlick as a director on 23 June 2016
20 Jul 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 329.93
19 May 2016 AD01 Registered office address changed from 70 Iffley Road London W6 0PF to Fleet House 8-12 New Bridge Street London EC4V 6AL on 19 May 2016
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 May 2016 TM01 Termination of appointment of Anthony Neil Tattersall as a director on 24 March 2016
12 May 2016 AP01 Appointment of Mr Richard Ian Gourlay as a director on 24 March 2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 321.83
14 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association