SMARTCALL RECRUITMENT (SOUTH) LIMITED
Company number 11156610
- Company Overview for SMARTCALL RECRUITMENT (SOUTH) LIMITED (11156610)
- Filing history for SMARTCALL RECRUITMENT (SOUTH) LIMITED (11156610)
- People for SMARTCALL RECRUITMENT (SOUTH) LIMITED (11156610)
- Charges for SMARTCALL RECRUITMENT (SOUTH) LIMITED (11156610)
- More for SMARTCALL RECRUITMENT (SOUTH) LIMITED (11156610)
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) |
---|---|---|---|
18 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
18 Jan 2019 | PSC04 | Change of details for Mr Sam Wilson as a person with significant control on 1 October 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Paul Barry Kimber on 3 December 2018 | |
03 Dec 2018 | PSC04 | Change of details for Mr Paul Barry Kimber as a person with significant control on 3 November 2018 | |
11 Oct 2018 | PSC01 | Notification of Sam Wilson as a person with significant control on 1 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Paul Barry Kimber as a person with significant control on 1 October 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Roger Watkins as a director on 19 September 2018 | |
09 May 2018 | AP01 | Appointment of Mr Sam Wilson as a director on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of John Scott Day as a director on 9 May 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 7 March 2018 | |
19 Feb 2018 | MR01 | Registration of charge 111566100001, created on 19 February 2018 | |
18 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-18
|