- Company Overview for NJC RECRUITMENT LTD (SC448810)
- Filing history for NJC RECRUITMENT LTD (SC448810)
- People for NJC RECRUITMENT LTD (SC448810)
- Charges for NJC RECRUITMENT LTD (SC448810)
- More for NJC RECRUITMENT LTD (SC448810)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
02 Feb 2024 | PSC04 | Change of details for Mr Christopher Cambell as a person with significant control on 1 February 2024 | |
02 Feb 2024 | CERTNM |
Company name changed mvn associates LIMITED\certificate issued on 02/02/24
|
|
01 Feb 2024 | TM01 | Termination of appointment of Paul Macpherson as a director on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Christopher Campbell as a director on 1 February 2024 | |
01 Feb 2024 | PSC01 | Notification of Christopher Cambell as a person with significant control on 1 February 2024 | |
01 Feb 2024 | PSC07 | Cessation of Paul Macpherson as a person with significant control on 1 February 2024 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
13 Jan 2021 | PSC01 | Notification of Paul Macpherson as a person with significant control on 10 September 2020 | |
11 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2021 | |
15 Oct 2020 | MR01 | Registration of charge SC4488100001, created on 24 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to 137 Shawbridge Street Glasgow G43 1QQ on 4 September 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Antonio Vezza as a director on 1 September 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Michael Docherty as a director on 1 September 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Paul Macpherson as a director on 1 September 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Michael Docherty as a director on 1 May 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Hayley Jane Henretty as a director on 1 May 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
30 Mar 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 October 2020 |