Advanced company searchLink opens in new window

HIRING CIRCLE LIMITED

Company number 09309066

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)
27 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
17 Sep 2024 AA Micro company accounts made up to 31 December 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
21 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
18 Dec 2020 PSC07 Cessation of James Boyd Wallis as a person with significant control on 14 December 2020
18 Dec 2020 TM01 Termination of appointment of James Boyd Wallis as a director on 14 December 2020
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2020 PSC04 Change of details for Ms Jane Emily Richards as a person with significant control on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from Hello House 135 Somerford Road Christchurch BH23 3PY England to 7 Bell Yard London WC2A 2JR on 28 October 2020
19 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Mar 2019 PSC04 Change of details for Ms Jane Emily Richards as a person with significant control on 24 March 2017
26 Feb 2019 CH01 Director's details changed for Mr James Boyd Wallis on 16 November 2018
25 Feb 2019 PSC04 Change of details for Mr James Boyd Wallis as a person with significant control on 16 November 2018
25 Feb 2019 CH01 Director's details changed for Mr James Boyd Wallis on 16 November 2018
25 Feb 2019 CH01 Director's details changed for Miss Jane Emily Richards on 24 March 2017
30 Jan 2019 AD01 Registered office address changed from 20 Alyth Road Bournemouth BH3 7DG to Hello House 135 Somerford Road Christchurch BH23 3PY on 30 January 2019
28 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
04 Sep 2018 AA Micro company accounts made up to 31 December 2017