- Company Overview for SMART RECRUITING LTD (09875980)
- Filing history for SMART RECRUITING LTD (09875980)
- People for SMART RECRUITING LTD (09875980)
- Registers for SMART RECRUITING LTD (09875980)
- More for SMART RECRUITING LTD (09875980)
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) |
---|---|---|---|
11 Jan 2022 | AP01 | Appointment of Mr Luqman Ul Haq as a director on 11 January 2022 | |
11 Jan 2022 | PSC07 | Cessation of Cosme De Jesus as a person with significant control on 5 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Cosme De Jesus as a director on 4 January 2022 | |
12 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Aug 2020 | PSC07 | Cessation of Farzana Haque as a person with significant control on 14 August 2020 | |
14 Aug 2020 | PSC01 | Notification of Cosme De Jesus as a person with significant control on 14 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Cosme De Jesus as a director on 14 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Farzana Haque as a director on 14 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from C/O-Redbridge Accountant Ltd Midland House, Unit-1 111-113 Victoria Road Romford RM1 2LX England to 19 Queens Road Farnborough GU14 6DU on 14 August 2020 | |
06 Jun 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
14 Nov 2019 | AD01 | Registered office address changed from 1D Margery Park Road London E7 9LA England to C/O-Redbridge Accountant Ltd Midland House, Unit-1 111-113 Victoria Road Romford RM1 2LX on 14 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
03 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Citygate House Suite-302 246-250 Romford Road London E7 9HZ England to 1D Margery Park Road London E7 9LA on 29 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
03 Oct 2018 | PSC01 | Notification of Farzana Haque as a person with significant control on 1 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Md Rasel Mia as a person with significant control on 1 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Md Rasel Mia as a director on 1 October 2018 | |
03 Oct 2018 | TM02 | Termination of appointment of Md Rasel Mia as a secretary on 1 October 2018 | |
04 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
04 Jul 2018 | CH01 | Director's details changed for Mr Md Rasel Mia on 1 July 2018 |