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) |
---|---|---|---|
10 May 2021 | PSC01 | Notification of William Charles Laughlin as a person with significant control on 1 April 2021 | |
10 May 2021 | PSC01 | Notification of Francis Henry Perry as a person with significant control on 1 April 2021 | |
09 Mar 2021 | PSC05 | Change of details for Fortress International Services Ltd as a person with significant control on 14 September 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
05 Nov 2020 | AP01 | Appointment of Mr Christopher John Moore as a director on 16 October 2020 | |
03 Jun 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mrs Clare Group Oakford on 12 May 2020 | |
10 Feb 2020 | MR01 | Registration of charge 117225320001, created on 5 February 2020 | |
19 Jan 2020 | AP01 | Appointment of Mrs Clare Oakford as a director on 16 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
11 Jun 2019 | PSC02 | Notification of Fortress International Services Ltd as a person with significant control on 14 December 2018 | |
12 Apr 2019 | AP03 | Appointment of Clare Oakford as a secretary on 7 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 12 April 2019 | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
13 Dec 2018 | AP01 | Appointment of Julian Richard Charles Drake as a director on 11 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 11 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Clive Weston as a director on 11 December 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 11 December 2018 | |
11 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-11
|