- Company Overview for BOND RECRUIT LIMITED (11481310)
- Filing history for BOND RECRUIT LIMITED (11481310)
- People for BOND RECRUIT LIMITED (11481310)
- Charges for BOND RECRUIT LIMITED (11481310)
- More for BOND RECRUIT LIMITED (11481310)
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) |
---|---|---|---|
12 Nov 2024 | PSC07 | Cessation of Jason Christopher Drinkwater as a person with significant control on 12 November 2024 | |
22 Apr 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
23 Jan 2024 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
13 Dec 2023 | TM01 | Termination of appointment of Jason Christopher Drinkwater as a director on 20 October 2023 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
25 May 2022 | PSC04 | Change of details for Mr Jason Christopher Drinkwater as a person with significant control on 25 May 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
24 Feb 2020 | PSC01 | Notification of Jason Christopher Drinkwater as a person with significant control on 24 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Jason Christopher Drinkwater as a director on 24 February 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from , Suite a, 1 Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom to The Press House 13 Eastlinks,Tollgate Chandler's Ford Eastleigh SO53 3TG on 30 January 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Apr 2019 | PSC01 | Notification of Russell Paul Drinkwater as a person with significant control on 6 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Jack Elliot Bond as a person with significant control on 6 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
15 Apr 2019 | AP01 | Appointment of Mr Russell Paul Drinkwater as a director on 6 April 2019 | |
14 Sep 2018 | MR01 | Registration of charge 114813100001, created on 14 September 2018 |