RECRUITMENT INVESTMENT GROUP LIMITED
Company number 12048237
- Company Overview for RECRUITMENT INVESTMENT GROUP LIMITED (12048237)
- Filing history for RECRUITMENT INVESTMENT GROUP LIMITED (12048237)
- People for RECRUITMENT INVESTMENT GROUP LIMITED (12048237)
- More for RECRUITMENT INVESTMENT GROUP LIMITED (12048237)
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
|
|
22 May 2023 | MA | Memorandum and Articles of Association | |
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |