Advanced company searchLink opens in new window

INVOLVE RECRUITMENT HOLDINGS LIMITED

Company number 12495075

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 186
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
  • RES13 ‐ Sub-division 20/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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