- Company Overview for UKARE RECRUITMENT LIMITED (11200263)
- Filing history for UKARE RECRUITMENT LIMITED (11200263)
- People for UKARE RECRUITMENT LIMITED (11200263)
- More for UKARE RECRUITMENT LIMITED (11200263)
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) |
---|---|---|---|
28 Apr 2024 | TM01 | Termination of appointment of Paula Allen as a director on 31 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
13 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
13 Feb 2024 | PSC07 | Cessation of Bushra Hamid as a person with significant control on 12 February 2023 | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Sep 2023 | CH03 | Secretary's details changed for Mr Bushra Hamid on 4 September 2023 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Bushra Hamid on 4 September 2023 | |
08 Sep 2023 | AP01 | Appointment of Mrs Paula Allen as a director on 4 September 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 16 South Square London NW11 7AL on 31 July 2023 | |
25 Jun 2023 | TM01 | Termination of appointment of Clare Clarke as a director on 31 May 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
02 Feb 2023 | CH03 | Secretary's details changed for Mr Bushra Hamid on 1 January 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Bushra Hamid on 1 January 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 16 South Square London NW11 7AL England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2 February 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Dec 2022 | AD01 | Registered office address changed from Victory House Pavilion Drive Northampton NN4 7PA England to 16 South Square London NW11 7AL on 31 December 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 16 South Square London NW11 7AL England to Victory House Pavilion Drive Northampton NN4 7PA on 1 October 2021 | |
21 Jul 2021 | AP01 | Appointment of Sybil Anne Manyepera as a director on 21 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Miss Clare Clarke as a director on 21 July 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
16 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 |