RECRUITMENT ACQUISITIONS GROUP LIMITED
Company number 11722532
- Company Overview for RECRUITMENT ACQUISITIONS GROUP LIMITED (11722532)
- Filing history for RECRUITMENT ACQUISITIONS GROUP LIMITED (11722532)
- People for RECRUITMENT ACQUISITIONS GROUP LIMITED (11722532)
- Charges for RECRUITMENT ACQUISITIONS GROUP LIMITED (11722532)
- More for RECRUITMENT ACQUISITIONS GROUP LIMITED (11722532)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
08 May 2024 | AD01 | Registered office address changed from Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to 4 Fore Street Trowbridge BA14 8HD on 8 May 2024 | |
03 Apr 2024 | AP01 | Appointment of Mrs Samantha Alice Rose as a director on 3 April 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Helen Joan Garrett as a director on 3 April 2024 | |
21 Feb 2024 | AA | Group of companies' accounts made up to 27 May 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
27 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 July 2023
|
|
24 Jul 2023 | SH08 | Change of share class name or designation | |
24 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 5 July 2023
|
|
18 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2023 | MA | Memorandum and Articles of Association | |
31 May 2023 | AA | Group of companies' accounts made up to 31 May 2022 | |
18 May 2023 | AP01 | Appointment of Mrs Helen Joan Garrett as a director on 15 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Christopher John Moore as a director on 15 May 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
31 Jan 2023 | TM01 | Termination of appointment of Clare Oakford as a director on 30 November 2022 | |
31 Jan 2023 | TM02 | Termination of appointment of Clare Oakford as a secretary on 30 November 2022 | |
31 Jan 2023 | AD01 | Registered office address changed from Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ United Kingdom to Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 31 January 2023 | |
19 Jul 2022 | MA | Memorandum and Articles of Association | |
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 27 May 2022
|
|
19 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2022 | PSC07 | Cessation of Fedelta Trustees (Iom) Limited as a person with significant control on 27 May 2022 | |
26 May 2022 | AA | Group of companies' accounts made up to 31 May 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
11 May 2021 | AA | Micro company accounts made up to 31 May 2020 |