Advanced company searchLink opens in new window

RECRUITMENT ACQUISITIONS GROUP LIMITED

Company number 11722532

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 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
  • GBP 136
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
  • GBP 136
  • ANNOTATION Clarification a second filed SH01 was registered on 27/12/2023
18 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 102.00
19 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sections 569, 561(1) and 562 of the companes act 2006 27/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
10 May 2021 PSC01 Notification of Meredith Graham Sykes as a person with significant control on 10 May 2021