- Company Overview for LIKEMIND RECRUITMENT LIMITED (11586498)
- Filing history for LIKEMIND RECRUITMENT LIMITED (11586498)
- People for LIKEMIND RECRUITMENT LIMITED (11586498)
- More for LIKEMIND RECRUITMENT LIMITED (11586498)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from 51 New London Road Chelmsford Essex CM2 0nd England to Criterion House 40 Parkway Chelmsford CM2 7PN on 8 January 2025 | |
05 Sep 2024 | PSC04 | Change of details for Mr Oliver James Starling as a person with significant control on 5 August 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
05 Sep 2024 | PSC04 | Change of details for Mr Oliver James Starling as a person with significant control on 5 August 2024 | |
04 Sep 2024 | CH01 | Director's details changed for Mr Oliver James Starling on 5 August 2024 | |
04 Sep 2024 | PSC04 | Change of details for Mr Oliver James Starling as a person with significant control on 5 August 2024 | |
04 Sep 2024 | PSC07 | Cessation of Jonathan Paul Blaber as a person with significant control on 2 August 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Jonathan Paul Blaber as a director on 2 August 2024 | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
07 Oct 2022 | CH01 | Director's details changed for Mr William Raymond Grierson on 24 September 2022 | |
31 May 2022 | AD01 | Registered office address changed from Saxon House 27 Duke Street Vision Co Working Chelmsford Essex CM1 1HT England to 51 New London Road Chelmsford Essex CM2 0nd on 31 May 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mr William Raymond Grierson as a person with significant control on 5 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
04 Oct 2021 | PSC04 | Change of details for Mr Jonathan Paul Blaber as a person with significant control on 16 February 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Oliver James Starling as a person with significant control on 16 February 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr William Raymond Grierson as a person with significant control on 16 February 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Jonathan Paul Blaber on 24 September 2021 | |
03 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QL United Kingdom to Saxon House 27 Duke Street Vision Co Working Chelmsford Essex CM1 1HT on 16 February 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
27 Oct 2020 | CH01 | Director's details changed for Mr Jonathan Paul Blaber on 24 September 2020 |