Advanced company searchLink opens in new window

LIKEMIND RECRUITMENT LIMITED

Company number 11586498

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)
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