- Company Overview for MCISLA RECRUITMENT DEVON LTD (13462292)
- Filing history for MCISLA RECRUITMENT DEVON LTD (13462292)
- People for MCISLA RECRUITMENT DEVON LTD (13462292)
- More for MCISLA RECRUITMENT DEVON LTD (13462292)
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
|