Advanced company searchLink opens in new window

JOSHUA ROBERT RECRUITMENT LIMITED

Company number 11200177

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)
10 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
28 Aug 2024 MR01 Registration of charge 112001770005, created on 20 August 2024
15 Jul 2024 MR01 Registration of charge 112001770004, created on 9 July 2024
13 Jun 2024 MR04 Satisfaction of charge 112001770001 in full
22 May 2024 MR01 Registration of charge 112001770003, created on 20 May 2024
07 Apr 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
07 Apr 2024 TM01 Termination of appointment of Jeremy Guy Roberts as a director on 11 March 2024
21 Mar 2024 PSC01 Notification of Joshua Robert Powell as a person with significant control on 11 January 2024
21 Mar 2024 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 11 January 2024
18 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
18 Mar 2024 AD01 Registered office address changed from Suite 106/107B Jq Modern, 120 Vyse Street Jewellery Quarter Birmingham B18 6NF England to 60 Grosvenor Street London W1K 3HZ on 18 March 2024
18 Mar 2024 PSC02 Notification of Resourcing Capital Ventures Limited as a person with significant control on 11 January 2024
18 Mar 2024 PSC07 Cessation of Joshua Robert Powell as a person with significant control on 11 January 2024
12 Mar 2024 TM01 Termination of appointment of Angus James Mcdowell as a director on 11 March 2024
12 Mar 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
12 Mar 2024 MR01 Registration of charge 112001770002, created on 11 March 2024
20 Jan 2024 SH02 Sub-division of shares on 5 January 2024
20 Jan 2024 MA Memorandum and Articles of Association
20 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 05/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 January 2024
  • GBP 2.004
11 Jan 2024 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary on 5 January 2024
11 Jan 2024 AP01 Appointment of Mr Gregory Raymond Hollis as a director on 5 January 2024
11 Jan 2024 AP01 Appointment of Mr Angus James Mcdowell as a director on 5 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Oct 2023 TM01 Termination of appointment of Paul Owen Jones as a director on 15 October 2023