Advanced company searchLink opens in new window

INVOLVE RECRUITMENT LIMITED

Company number 08493344

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)
31 Mar 2020 PSC02 Notification of Involve Recruitment Holdings Limited as a person with significant control on 10 March 2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 100
03 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
24 Jan 2019 CH01 Director's details changed for Mr Ryan Richard Jones on 15 January 2019
24 Jan 2019 PSC04 Change of details for Mr Ryan Richard Jones as a person with significant control on 15 January 2019
09 Jan 2019 AP01 Appointment of Mrs Lindsay Soo Griffiths as a director on 1 January 2019
12 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
01 Jun 2018 CH01 Director's details changed for Mr Ryan Richard Jones on 1 June 2018
01 Jun 2018 CH01 Director's details changed for Mr Daniel Anthony French on 1 June 2018
01 Jun 2018 CH01 Director's details changed for Mr Ryan Richard Jones on 1 June 2018
01 Jun 2018 CH01 Director's details changed for Mr Daniel Anthony French on 1 June 2018
19 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
14 Jun 2017 AP01 Appointment of Mr James Rhys Vale as a director on 14 June 2017
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2020
08 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2020
13 May 2015 AD02 Register inspection address has been changed from 29B South Street Chichester West Sussex PO19 1EL England to Unit C Upper Boat Business Centre Pontypridd Mid Glamorgan CF37 5BP
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Jul 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2020
07 Jul 2014 AD02 Register inspection address has been changed
07 Jul 2014 AD01 Registered office address changed from Unit G Gelli-Hirion Industrial Estate Pontypridd Mid Glamorgan CF37 5SX Wales on 7 July 2014