Advanced company searchLink opens in new window

THE EMPLOYMENT CO GROUP LTD

Company number 14534786

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)
22 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
22 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
27 Dec 2024 PSC04 Change of details for Mr Kevin Michael Rowell as a person with significant control on 17 December 2024
24 Dec 2024 CH01 Director's details changed for Mr Kevin Michael Rowell on 17 December 2024
24 Dec 2024 CH01 Director's details changed for Mr Martin James Mcnamara on 17 December 2024
24 Dec 2024 CH01 Director's details changed for Mr Jawad Khan on 17 December 2024
23 Dec 2024 PSC04 Change of details for Mr Kevin Michael Rowell as a person with significant control on 17 December 2024
20 Dec 2024 CH01 Director's details changed for Mr Kevin Michael Rowell on 20 December 2024
20 Dec 2024 PSC04 Change of details for Mr Jawad Khan as a person with significant control on 17 December 2024
19 Dec 2024 AP03 Appointment of Ms Amina Abdullah as a secretary on 17 December 2024
19 Dec 2024 AD01 Registered office address changed from The Studio, Venture X One Ariel Way White City London W12 7SL United Kingdom to Trinity Court Trinity Court Trinity Street Peterborough PE1 1DA on 19 December 2024
13 Dec 2024 CH01 Director's details changed for Mr Martin James Mcnamara on 8 April 2024
13 Dec 2024 AP01 Appointment of Mr Martin James Mcnamara as a director on 8 April 2024
13 Dec 2024 CS01 Confirmation statement made on 10 April 2024 with updates
12 Dec 2024 TM01 Termination of appointment of Martin James Mcnamara as a director on 8 April 2024
12 Dec 2024 PSC07 Cessation of Martin James Mcnamara as a person with significant control on 1 April 2024
12 Dec 2024 PSC01 Notification of Kevin Michael Rowell as a person with significant control on 1 April 2024
12 Dec 2024 AP01 Appointment of Mr Kevin Michael Rowell as a director on 1 April 2024
17 Oct 2024 AA Micro company accounts made up to 31 December 2023
05 Jul 2024 AD01 Registered office address changed from 24 Stuart House Cromwell Park, Banbury Road Chipping Norton Cotswolds OX7 5SR England to The Studio, Venture X One Ariel Way White City London W12 7SL on 5 July 2024
28 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
15 Mar 2024 TM01 Termination of appointment of Eym International Fz-Llc as a director on 14 March 2024
13 Mar 2024 PSC07 Cessation of Iain Edward Thomas St John as a person with significant control on 6 March 2024
13 Mar 2024 PSC01 Notification of Iain Edward Thomas St John as a person with significant control on 1 February 2023
12 Mar 2024 PSC04 Change of details for Martin James Mcnamara as a person with significant control on 6 March 2024