- Company Overview for AIKMO RECRUITMENT LIMITED (09737283)
- Filing history for AIKMO RECRUITMENT LIMITED (09737283)
- People for AIKMO RECRUITMENT LIMITED (09737283)
- More for AIKMO RECRUITMENT LIMITED (09737283)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
15 Aug 2023 | AD01 | Registered office address changed from C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ England to 200a Longmires Stockport Road Timperley Altrincham WA15 7UA on 15 August 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Sep 2022 | AP01 | Appointment of Mrs Shneen Stevenson as a director on 16 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA England to C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ on 21 September 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
17 Jul 2020 | AD01 | Registered office address changed from Leeward House Fitzroy Road Exeter EX1 3LJ England to Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 17 July 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
06 Aug 2019 | PSC04 | Change of details for Mr Kevin Miceal O'sullivan as a person with significant control on 8 May 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 May 2019 | AD01 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD United Kingdom to Leeward House Fitzroy Road Exeter EX1 3LJ on 8 May 2019 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
01 Aug 2017 | CH01 | Director's details changed for Mrs Teresa May O'sullivan on 1 August 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Dr Kevin Miceal O'sullivan on 1 August 2017 | |
01 Aug 2017 | PSC04 | Change of details for Dr Kevin Miceal O'sullivan as a person with significant control on 1 August 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |