INVOLVE RECRUITMENT HOLDINGS LIMITED
Company number 12495075
- Company Overview for INVOLVE RECRUITMENT HOLDINGS LIMITED (12495075)
- Filing history for INVOLVE RECRUITMENT HOLDINGS LIMITED (12495075)
- People for INVOLVE RECRUITMENT HOLDINGS LIMITED (12495075)
- More for INVOLVE RECRUITMENT HOLDINGS LIMITED (12495075)
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) |
---|---|---|---|
02 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 April 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
01 Jul 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
16 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2024 | PSC02 | Notification of Involve Recruitment Trustee Limited as a person with significant control on 31 January 2024 | |
01 Feb 2024 | PSC07 | Cessation of Daniel Anthony French as a person with significant control on 31 January 2024 | |
01 Feb 2024 | PSC07 | Cessation of Ryan Richard Jones as a person with significant control on 31 January 2024 | |
17 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 21 December 2023
|
|
08 Jan 2024 | SH02 | Sub-division of shares on 20 December 2023 | |
08 Jan 2024 | SH08 | Change of share class name or designation | |
08 Jan 2024 | MA | Memorandum and Articles of Association | |
08 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | PSC04 | Change of details for Mr Daniel Anthony French as a person with significant control on 9 September 2022 | |
09 Sep 2022 | PSC04 | Change of details for Mr Ryan Richard Jones as a person with significant control on 9 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Mr Ryan Richard Jones on 9 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Daniel Anthony French on 9 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from Unit C Upper Boat Business Centre Upper Boat Pontypridd CF37 5BP United Kingdom to Amber House Upper Boat Business Centre Pontypridd Mid Glamorgan CF37 5BP on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr James Rhys Vale on 18 July 2022 | |
08 Sep 2022 | CH03 | Secretary's details changed for Ms Cara Maria Angela Ring on 18 July 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Lindsay Soo Griffiths as a director on 2 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates |