- Company Overview for CHASE DELPHI RECRUITMENT LIMITED (13091220)
- Filing history for CHASE DELPHI RECRUITMENT LIMITED (13091220)
- People for CHASE DELPHI RECRUITMENT LIMITED (13091220)
- Charges for CHASE DELPHI RECRUITMENT LIMITED (13091220)
- More for CHASE DELPHI RECRUITMENT LIMITED (13091220)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jun 2023 | TM01 | Termination of appointment of Alun Paul Leach as a director on 28 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Feb 2022 | MR01 | Registration of charge 130912200001, created on 15 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
13 Sep 2021 | AP01 | Appointment of Mr Alun Paul Leach as a director on 1 July 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from The Maltings C/O Greenaway Scott Limited East Tyndall Street Cardiff CF24 5EZ United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EA on 11 June 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
23 Dec 2020 | PSC01 | Notification of James Emery as a person with significant control on 23 December 2020 | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
18 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-18
|