- Company Overview for DELIGHT RECRUITMENT SOLUTIONS LTD (12764041)
- Filing history for DELIGHT RECRUITMENT SOLUTIONS LTD (12764041)
- People for DELIGHT RECRUITMENT SOLUTIONS LTD (12764041)
- More for DELIGHT RECRUITMENT SOLUTIONS LTD (12764041)
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) |
---|---|---|---|
11 Nov 2024 | AD01 | Registered office address changed from 77 77 Chepstow Close Stevenage SG1 5TT England to 77 Chepstow Close Stevenage Hertfordshire SG1 5TT on 11 November 2024 | |
11 Nov 2024 | AD01 | Registered office address changed from Unit 12 Caxton Way Stevenage SG1 2XU England to 77 77 Chepstow Close Stevenage SG1 5TT on 11 November 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
08 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
14 Mar 2023 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
17 Nov 2022 | AD01 | Registered office address changed from 12 Caxton Way Stevenage SG1 2XU England to Unit 12 Caxton Way Stevenage SG1 2XU on 17 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from Unit 25 Caxton Way Stevenage Hertfordshire SG1 2XU England to 12 Caxton Way Stevenage SG1 2XU on 17 November 2022 | |
11 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 209 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR England to Unit 25 Caxton Way Stevenage Hertfordshire SG1 2XU on 16 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
03 Aug 2021 | TM01 | Termination of appointment of Emmanuel Kwaku Yeboah as a director on 2 August 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 209 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR England to 209 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 9 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 206 Upper Fifth Street Milton Keynes Bedfordshire MK9 2HR England to 209 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 9 April 2021 | |
29 Oct 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 30 June 2021 | |
14 Oct 2020 | CH01 | Director's details changed for Ms Maambo Matongo on 14 October 2020 | |
14 Oct 2020 | AP01 | Appointment of Mr Emmanuel Kwaku Yeboah as a director on 23 July 2020 | |
23 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-23
|