- Company Overview for ANTONY JAMES RECRUITMENT LIMITED (12995916)
- Filing history for ANTONY JAMES RECRUITMENT LIMITED (12995916)
- People for ANTONY JAMES RECRUITMENT LIMITED (12995916)
- Charges for ANTONY JAMES RECRUITMENT LIMITED (12995916)
- More for ANTONY JAMES RECRUITMENT LIMITED (12995916)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jul 2024 | CH01 | Director's details changed for Mr James Henry Richard Lucas on 5 July 2024 | |
17 May 2024 | PSC04 | Change of details for Mr James Henry Richard Lucas as a person with significant control on 17 May 2024 | |
09 May 2024 | MR01 | Registration of charge 129959160002, created on 9 May 2024 | |
25 Oct 2023 | TM01 | Termination of appointment of Antony Lee Spaul as a director on 25 October 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | AD01 | Registered office address changed from 288 Bishopsgate Floor 3 London EC2M 4QP England to 651 the Crescent Colchester Business Park Colchester CO4 9YQ on 27 September 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
22 Jun 2023 | PSC01 | Notification of James Henry Richard Lucas as a person with significant control on 1 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Antony Lee Spaul as a director on 1 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr James Henry Richard Lucas as a director on 1 March 2023 | |
06 Mar 2023 | PSC07 | Cessation of Fortes Partners Limited as a person with significant control on 28 February 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Steven Andrew Clark as a director on 28 February 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Aymen Mekni as a director on 28 February 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2022 | AD01 | Registered office address changed from 15 Golden Square 4th Floor London W1F 9JG England to 288 Bishopsgate Floor 3 London EC2M 4QP on 29 June 2022 | |
07 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
26 Jul 2021 | SH08 | Change of share class name or designation | |
26 Jul 2021 | MA | Memorandum and Articles of Association | |
26 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 6 July 2021
|
|
29 Jun 2021 | MR01 | Registration of charge 129959160001, created on 29 June 2021 |