Advanced company searchLink opens in new window

HOMEWOOD RECRUITMENT SERVICES LTD

Company number 12533987

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 AP01 Appointment of Mr Imran Rasoul Malik as a director on 2 April 2024
  • ANNOTATION Part Admin Removed Removed ura address as not properly delivered
30 Sep 2024 PSC07 Cessation of Manuel Gioia as a person with significant control on 2 April 2024
30 Sep 2024 TM01 Termination of appointment of Manuel Gioia as a director on 2 April 2024
16 Apr 2024 AA Micro company accounts made up to 31 May 2023
16 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
26 Mar 2024 PSC01 Notification of Manuel Gioia as a person with significant control on 1 March 2024
26 Mar 2024 PSC07 Cessation of George Yaw Bannor as a person with significant control on 1 March 2024
26 Mar 2024 AP01 Appointment of Mr Manuel Gioia as a director on 1 March 2024
26 Mar 2024 TM01 Termination of appointment of George Yaw Bannor as a director on 1 March 2024
30 Nov 2023 AD01 Registered office address changed from PO Box 4385 12533987 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 November 2023
25 Oct 2023 RP05 Registered office address changed to PO Box 4385, 12533987 - Companies House Default Address, Cardiff, CF14 8LH on 25 October 2023
14 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
07 Mar 2023 PSC01 Notification of George Yaw Bannor as a person with significant control on 1 June 2022
07 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 7 March 2023
07 Mar 2023 TM01 Termination of appointment of Greenmire Ltd as a director on 1 July 2022
01 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
25 Oct 2022 CERTNM Company name changed oxera consultancy services LTD\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
29 Jul 2022 AP02 Appointment of Greenmire Ltd as a director on 1 July 2022
03 Jul 2022 TM01 Termination of appointment of Inayatullah Haleghi as a director on 20 May 2022
03 Jul 2022 AP01 Appointment of Mr George Yaw Bannor as a director on 1 June 2022
03 Jul 2022 TM01 Termination of appointment of Chloe Griffiths as a director on 1 June 2022
20 May 2022 AP01 Appointment of Miss Chloe Griffiths as a director on 20 May 2022
20 May 2022 AD01 Registered office address changed from 2 Smith Square 77 Fulham Palace Road London W6 8AF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 20 May 2022
20 May 2022 CERTNM Company name changed hk-hr & personnel services LTD\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-20
16 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates