ADJACENCY RECRUITMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Registration of charge 074011320001, created on 2025-01-15

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Cessation of Joseph Graham as a person with significant control on 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Purchase of own shares.

View Document

17/04/2317 April 2023 Termination of appointment of Joseph Graham as a secretary on 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of Joseph Graham as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR MILES ALASTAIR GREENSLADE / 09/10/2018

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 ADOPT ARTICLES 23/03/2016

View Document

14/04/1614 April 2016 ARTICLES OF ASSOCIATION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GRAHAM / 01/10/2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 3 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

08/06/148 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR MILES ALASTAIR GREENSLADE

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE GRAHAM

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED JOSEPH PAUL CONSULTING LIMITED CERTIFICATE ISSUED ON 15/05/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 DIRECTOR APPOINTED ELAINE GRAHAM

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TONER

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GRAHAM / 07/10/2012

View Document

31/10/1231 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH GRAHAM / 20/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GRAHAM / 20/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TONER / 20/04/2012

View Document

13/01/1213 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE GRAHAM

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED PAUL TONER

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE NEW HOUSE BATTLEDOWN APPROACH CHELTENHAM GLOUCESTERSHIRE GL52 6RA UNITED KINGDOM

View Document

14/12/1114 December 2011 15/11/11 STATEMENT OF CAPITAL GBP 100000

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED ADJACENCY CONSULTING LIMITED CERTIFICATE ISSUED ON 14/12/11

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR JOSEPH GRAHAM

View Document

20/01/1120 January 2011 SECRETARY APPOINTED JOSEPH GRAHAM

View Document

20/01/1120 January 2011 08/10/10 STATEMENT OF CAPITAL GBP 50000

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ELAINE GRAHAM

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company