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)
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
  • GBP 92
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-11
  • GBP 1