- Company Overview for AWARD RECRUITMENT LTD (08914706)
- Filing history for AWARD RECRUITMENT LTD (08914706)
- People for AWARD RECRUITMENT LTD (08914706)
- More for AWARD RECRUITMENT LTD (08914706)
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) |
---|---|---|---|
10 Dec 2024 | CH01 | Director's details changed for Mr Minesh Kanti Pala on 15 November 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from Almswood House 93 High Street Evesham WR11 4DU United Kingdom to Flat 22 Englefield House Moulsford Mews Reading RG30 1ET on 10 December 2024 | |
10 Dec 2024 | PSC04 | Change of details for Mr Minesh Kanti Pala as a person with significant control on 15 November 2024 | |
07 May 2024 | AA | Micro company accounts made up to 30 March 2023 | |
02 May 2024 | AA | Micro company accounts made up to 30 March 2022 | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 30 March 2021 | |
27 Apr 2024 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
06 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA01 | Current accounting period shortened from 31 March 2021 to 30 March 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
07 Oct 2020 | CH01 | Director's details changed for Mr Minesh Kanti Pala on 7 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Units 3-4 Croxted Mews 286-288 Croxted Road London SE24 9DA United Kingdom to Almswood House 93 High Street Evesham WR11 4DU on 7 October 2020 | |
07 Oct 2020 | PSC04 | Change of details for Mr Minesh Kanti Pala as a person with significant control on 7 October 2020 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Minesh Kanti Pala as a director on 14 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Nicholas Boers as a director on 14 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Claire Louise Boers as a person with significant control on 14 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Nicholas Boers as a person with significant control on 14 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Claire Louise Boers as a director on 14 August 2020 |