- Company Overview for THE EMPLOYMENT CO GROUP LTD (14534786)
- Filing history for THE EMPLOYMENT CO GROUP LTD (14534786)
- People for THE EMPLOYMENT CO GROUP LTD (14534786)
- More for THE EMPLOYMENT CO GROUP LTD (14534786)
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 |