Advanced company searchLink opens in new window

SOCIALLY RECRUITED LTD

Company number 10942594

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)
11 Sep 2024 MA Memorandum and Articles of Association
07 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with updates
07 Sep 2024 SH01 Statement of capital following an allotment of shares on 8 June 2024
  • GBP 105.55
07 Sep 2024 SH01 Statement of capital following an allotment of shares on 7 June 2024
  • GBP 100.55
22 May 2024 AA Total exemption full accounts made up to 30 September 2023
04 Oct 2023 CH01 Director's details changed for Mr Gareth Philip Thyer-Jones on 2 October 2023
04 Oct 2023 CH01 Director's details changed for Mr Benjamin Adam Keighley on 2 October 2023
04 Oct 2023 AD01 Registered office address changed from Clarendon Business Centre 42 Upper Berkeley Street London W1H 5PW England to 2 Eastbourne Terrace London W2 6LG on 4 October 2023
26 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
09 Aug 2023 SH02 Sub-division of shares on 28 June 2023
02 May 2023 AA Total exemption full accounts made up to 30 September 2022
14 Sep 2022 PSC02 Notification of Keighley Ltd as a person with significant control on 27 July 2021
14 Sep 2022 PSC02 Notification of Gtj Group Ltd as a person with significant control on 3 August 2021
14 Sep 2022 PSC07 Cessation of Benjamin Adam Keighley as a person with significant control on 27 July 2021
14 Sep 2022 PSC07 Cessation of Gareth Philip Thyer-Jones as a person with significant control on 3 August 2021
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
08 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
01 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
19 Sep 2019 PSC07 Cessation of Steven Kemp as a person with significant control on 19 September 2019
19 Sep 2019 TM01 Termination of appointment of Steven Kemp as a director on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from The 13th Chapel the 13th Chapel Greater Horseshoe Way, Knowle Fareham PO17 5LF United Kingdom to Clarendon Business Centre 42 Upper Berkeley Street London W1H 5PW on 19 September 2019