- 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) |
---|---|---|---|
01 Mar 2024 | CERTNM |
Company name changed 11 asset holdings LTD\certificate issued on 01/03/24
|
|
05 Oct 2023 | MA | Memorandum and Articles of Association | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2023 | PSC01 | Notification of Martin James Mcnamara as a person with significant control on 30 August 2023 | |
30 Aug 2023 | PSC07 | Cessation of Pierre James Netty as a person with significant control on 30 August 2023 | |
16 Aug 2023 | AP02 | Appointment of Eym International Fz-Llc as a director on 16 August 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Pierre James Netty as a director on 16 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Martin James Mcnamara as a director on 16 August 2023 | |
04 May 2023 | AD01 | Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to 24 Stuart House Cromwell Park, Banbury Road Chipping Norton Cotswolds OX7 5SR on 4 May 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Signature, 2nd Floor Berkeley Square House, Berkeley Square London W1J 6BD United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 19 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
08 Feb 2023 | PSC04 | Change of details for Pierre James Netty as a person with significant control on 1 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
12 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-12
|