Advanced company searchLink opens in new window

SANCTUM RECRUITMENT LTD

Company number 10444008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
30 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
13 Dec 2024 TM01 Termination of appointment of Graeme Derek Mcallen as a director on 8 December 2024
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
04 Jan 2024 PSC07 Cessation of Alexis Mckenzie as a person with significant control on 3 January 2024
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Dec 2023 SH02 Sub-division of shares on 6 December 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
24 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 October 2021
04 Feb 2022 PSC04 Change of details for Mr Alexis Mckenzie as a person with significant control on 4 February 2022
31 Jan 2022 AP01 Appointment of Mr Alexis Mckenzie as a director on 19 January 2022
19 Jan 2022 AP01 Appointment of Mr Graeme Derek Mcallen as a director on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Alexis Mckenzie as a director on 19 January 2022
06 Dec 2021 MR01 Registration of charge 104440080002, created on 3 December 2021
25 Nov 2021 TM01 Termination of appointment of Graeme Derek Mcallen as a director on 21 October 2021
25 Nov 2021 AP01 Appointment of Mr Alexis Mckenzie as a director on 21 October 2021
25 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
25 Nov 2021 PSC02 Notification of Next Step Nursing Ltd as a person with significant control on 20 October 2021
25 Nov 2021 TM01 Termination of appointment of Alexis Mckenzie as a director on 20 October 2021
25 Nov 2021 AP01 Appointment of Mr Graeme Derek Mcallen as a director on 20 October 2021
25 Nov 2021 AP01 Appointment of Mr Charles Safapour as a director on 20 October 2021
25 Nov 2021 AD01 Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to 2 Station Road West Oxted RH8 9EP on 25 November 2021
06 Aug 2021 CH01 Director's details changed for Mr Alexis Mckenzie on 6 August 2021