- 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) |
---|---|---|---|
27 Oct 2020 | PSC04 | Change of details for Mr Oliver Starling as a person with significant control on 24 September 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mr William Grierson as a person with significant control on 24 September 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mr Jonathan Blaber as a person with significant control on 24 September 2020 | |
13 Oct 2020 | SH08 | Change of share class name or designation | |
21 Jul 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QJ United Kingdom to Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QL on 21 July 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Oliver James Starling as a director on 4 June 2020 | |
08 Jun 2020 | PSC01 | Notification of Oliver Starling as a person with significant control on 8 June 2020 | |
08 Jun 2020 | PSC01 | Notification of William Grierson as a person with significant control on 8 June 2020 | |
22 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2020 | |
06 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
06 Feb 2020 | PSC01 | Notification of Jonathan Blaber as a person with significant control on 6 February 2020 | |
06 Feb 2020 | PSC07 | Cessation of Leslie Eriera as a person with significant control on 5 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr William Grierson as a director on 5 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from 11-17 Fowler Road Hainault Business Park Ilford IG6 3UJ England to Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QJ on 5 February 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of William Grierson as a director on 5 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Jonathan Blaber as a director on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr William Grierson as a director on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Leslie Eriera as a director on 3 February 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
09 Jul 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 January 2020 | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
25 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-25
|