- Company Overview for HIRESTREET LIMITED (11070982)
- Filing history for HIRESTREET LIMITED (11070982)
- People for HIRESTREET LIMITED (11070982)
- More for HIRESTREET LIMITED (11070982)
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) |
---|---|---|---|
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
03 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
08 Dec 2023 | AP01 | Appointment of Mr Charles Edward Cade as a director on 6 December 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Samuel Christopher Dance as a director on 6 December 2023 | |
13 Jul 2023 | MA | Memorandum and Articles of Association | |
13 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | MA | Memorandum and Articles of Association | |
04 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 2 November 2022
|
|
09 Aug 2022 | PSC04 | Change of details for Miss Isabella Mary West as a person with significant control on 5 July 2022 | |
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 5 July 2022
|
|
19 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | MA | Memorandum and Articles of Association | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | OC | S1096 Court Order to Rectify | |
17 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
17 Dec 2021 | PSC04 | Change of details for Miss Isabella Mary West as a person with significant control on 9 April 2019 | |
10 Jun 2021 | AD01 | Registered office address changed from 10 Brandling Park Newcastle upon Tyne NE2 4QA England to 15 the Watermark Gateshead Tyne and Wear NE11 9SY on 10 June 2021 | |
26 May 2021 | ANNOTATION |
Rectified The form RP04SH01 was removed from the public register on 08/02/2022 pursuant to order of court.
|