- Company Overview for RECRUIT 121 EDUCATION SERVICES LIMITED (09462563)
- Filing history for RECRUIT 121 EDUCATION SERVICES LIMITED (09462563)
- People for RECRUIT 121 EDUCATION SERVICES LIMITED (09462563)
- More for RECRUIT 121 EDUCATION SERVICES LIMITED (09462563)
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) |
---|---|---|---|
24 Sep 2018 | PSC07 | Cessation of Mike Bobbett as a person with significant control on 7 September 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
30 Jan 2018 | AD01 | Registered office address changed from 14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG on 30 January 2018 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jun 2017 | SH02 | Sub-division of shares on 28 April 2017 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
22 Jan 2016 | AP01 | Appointment of Mr Mike Bobbett as a director on 21 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Mathew Gower Holmes as a director on 21 January 2016 | |
17 Nov 2015 | AD01 | Registered office address changed from Westville House Fitzalan Court Fitzalan Road Cardiff CF24 0EL United Kingdom to 14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG on 17 November 2015 | |
17 Mar 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|