- Company Overview for ELITE GROUPE RECRUITMENT LIMITED (09390519)
- Filing history for ELITE GROUPE RECRUITMENT LIMITED (09390519)
- People for ELITE GROUPE RECRUITMENT LIMITED (09390519)
- Charges for ELITE GROUPE RECRUITMENT LIMITED (09390519)
- More for ELITE GROUPE RECRUITMENT LIMITED (09390519)
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) |
---|---|---|---|
09 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
02 Feb 2022 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 1 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2 February 2022 | |
06 Oct 2021 | AAMD | Amended accounts for a small company made up to 31 December 2020 | |
21 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
05 Jul 2021 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 28 May 2021 | |
05 Jul 2021 | PSC01 | Notification of Laurent Halimi as a person with significant control on 28 May 2021 | |
06 Jan 2021 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 5 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Andrew Robinson as a director on 5 January 2021 | |
17 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Angus James Mcdowell on 6 February 2020 | |
06 Feb 2020 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 5 February 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 31 January 2020 | |
31 Jan 2020 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020 | |
20 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
28 Feb 2019 | AP01 | Appointment of Mr Angus James Mcdowell as a director on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Alexander Fergus Taylor-Gregg as a director on 28 February 2019 | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
11 Oct 2017 | AA | Full accounts made up to 31 December 2016 |