Advanced company searchLink opens in new window

MCISLA RECRUITMENT DEVON LTD

Company number 13462292

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)
09 May 2024 AA Unaudited abridged accounts made up to 30 June 2023
25 Mar 2024 AD01 Registered office address changed from Unit 4 Nuttaberry Works Bideford EX39 4DU England to 61 Bridge Street Kington HR5 3DJ on 25 March 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
11 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from Eastacott Higher Clovelly Bideford Devon EX39 5RX United Kingdom to Unit 4 Nuttaberry Works Bideford EX39 4DU on 11 July 2023
31 May 2023 PSC01 Notification of Louise Benita Bensley as a person with significant control on 1 May 2023
31 May 2023 PSC07 Cessation of Callum Reef Ford as a person with significant control on 1 May 2023
12 May 2023 AP01 Appointment of Mrs Louise Bensley as a director on 3 May 2023
13 Apr 2023 TM01 Termination of appointment of Ford Reef Callum as a director on 31 March 2023
11 Oct 2022 PSC01 Notification of Callum Reef Ford as a person with significant control on 10 October 2022
11 Oct 2022 PSC07 Cessation of Lee Andrew Bensley as a person with significant control on 10 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Callum Reef Ford on 10 October 2022
10 Oct 2022 TM01 Termination of appointment of Lee Andrew Bensley as a director on 10 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
26 Sep 2022 CH01 Director's details changed for Mr Callum Reef Ford on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Callum Reef Ford on 26 September 2022
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 PSC04 Change of details for Mr Lee Andrew Bensley as a person with significant control on 1 August 2022
01 Aug 2022 CH01 Director's details changed for Mr Lee Andrew Bensley on 1 August 2022
16 Jun 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Eastacott Higher Clovelly Bideford Devon EX39 5RX on 16 June 2022
14 Feb 2022 AP01 Appointment of Mr Callum Ford as a director on 14 February 2022
17 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-17
  • GBP 1