- Company Overview for RC RECRUITMENT LTD (13290480)
- Filing history for RC RECRUITMENT LTD (13290480)
- People for RC RECRUITMENT LTD (13290480)
- Charges for RC RECRUITMENT LTD (13290480)
- More for RC RECRUITMENT LTD (13290480)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
02 Oct 2024 | PSC04 | Change of details for Mr Ross Leslie Cornwell as a person with significant control on 24 September 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Ross Leslie Cornwell on 24 September 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Ross Leslie Cornwell on 25 March 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Park Street Chatteris Cambridgeshire PE16 6AD on 17 January 2024 | |
29 Nov 2023 | TM01 | Termination of appointment of Shaun Michael Lee as a director on 15 October 2023 | |
24 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
21 Sep 2023 | PSC04 | Change of details for Mr Ross Leslie Cornwell as a person with significant control on 20 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Miss Stefanie Smith as a director on 20 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Shaun Michael Lee as a director on 20 September 2023 | |
10 Aug 2023 | PSC04 | Change of details for Mr Ross Leslie Cornwell as a person with significant control on 1 August 2023 | |
10 Aug 2023 | PSC07 | Cessation of Ross Leslie Cornwall as a person with significant control on 1 August 2023 | |
08 Aug 2023 | PSC01 | Notification of Ross Leslie Cornwall as a person with significant control on 1 August 2023 | |
21 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Apr 2023 | MR04 | Satisfaction of charge 132904800001 in full | |
17 Apr 2023 | MR01 | Registration of charge 132904800002, created on 13 April 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Ross Leslie Cornwell on 30 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of David Howcroft as a director on 1 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 29 Park Street Chatteris PE16 6AD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 November 2022 | |
17 Aug 2022 | MR01 | Registration of charge 132904800001, created on 16 August 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates |