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)
18 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 252.78
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 252.78
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 252.78
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 246.02
05 May 2015 AP01 Appointment of Mr Norbert George Louis Furnion as a director on 27 February 2015
26 Mar 2015 AP01 Appointment of Mr Anthony Neil Tattersall as a director on 24 March 2015
13 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 175.61
17 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 28 February 2015
26 Nov 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
22 May 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 146.75
27 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 August 2013
  • GBP 132.33
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2020
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 August 2013
  • GBP 124.88
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2020
27 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Jul 2013 AD01 Registered office address changed from 70 Iffley Road London W6 0PF England on 22 July 2013
22 Jul 2013 AD01 Registered office address changed from 29 Charles Lane London NW8 7SB United Kingdom on 22 July 2013
19 Jun 2013 SH08 Change of share class name or designation
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 120.74
19 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 112.44
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2020
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 112.44
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2020
19 Apr 2013 AP01 Appointment of Mr Damien Eric Marie Joseph Regent as a director
28 Mar 2013 CH01 Director's details changed for Mr Keith Robinsoon on 27 March 2013