AEGIS UK - RECRUITING AND CONSULTING LTD
Company number 10296010
- Company Overview for AEGIS UK - RECRUITING AND CONSULTING LTD (10296010)
- Filing history for AEGIS UK - RECRUITING AND CONSULTING LTD (10296010)
- People for AEGIS UK - RECRUITING AND CONSULTING LTD (10296010)
- More for AEGIS UK - RECRUITING AND CONSULTING LTD (10296010)
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) |
---|---|---|---|
15 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 25 July 2019 | |
12 Feb 2021 | TM01 | Termination of appointment of Andrea Marchesini as a director on 1 February 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 20 Fitzroy Square London W1T 6EJ on 11 January 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
07 Aug 2019 | CS01 |
Confirmation statement made on 25 July 2019 with no updates
|
|
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr. Lorenzo Aloe as a director on 15 October 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
03 Aug 2018 | PSC01 | Notification of Francesco Andrea Cameroni as a person with significant control on 26 July 2016 | |
15 May 2018 | TM01 | Termination of appointment of Steven Leonard Harrison as a director on 8 May 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP to C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 28 February 2018 | |
09 Oct 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Cristina Maria Bianco as a person with significant control on 26 July 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom to 18 King William Street London EC4N 7BP on 23 November 2016 | |
16 Nov 2016 | SH19 |
Statement of capital on 16 November 2016
|
|
21 Oct 2016 | SH20 | Statement by Directors | |
21 Oct 2016 | CAP-SS | Solvency Statement dated 04/10/16 | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-26
|