Advanced company searchLink opens in new window

RECRUITMENT INVESTMENT GROUP LIMITED

Company number 12048237

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
25 Jun 2024 PSC04 Change of details for Paul Bromwich as a person with significant control on 25 June 2024
25 Jun 2024 PSC04 Change of details for Kim Lydia Bromwich as a person with significant control on 25 June 2024
13 Jun 2024 AD01 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 13 June 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 12 June 2023 with updates
13 Sep 2023 CH01 Director's details changed for Mr Paul Jonathon Bromwich on 1 July 2022
22 May 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 105
22 May 2023 MA Memorandum and Articles of Association
22 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
22 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2023 SH08 Change of share class name or designation
22 May 2023 SH10 Particulars of variation of rights attached to shares
20 May 2023 PSC04 Change of details for Mr Paul Bromwich as a person with significant control on 31 March 2023
20 May 2023 PSC01 Notification of Kim Lydia Bromwich as a person with significant control on 31 March 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
10 Nov 2022 CERTNM Company name changed tempest ventures reserve 2 LIMITED\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
01 Jul 2022 AD01 Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
16 Jun 2021 AD01 Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019