AMICUS RECRUITMENT LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Registration of charge 104640380001, created on 2025-07-08

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from Floor 5 10 Chapel Walks Manchester M2 2HL United Kingdom to Floor 5 10 Chapel Walks Manchester M2 1HL on 2023-10-25

View Document

20/07/2320 July 2023 Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England to Floor 5 10 Chapel Walks Manchester M2 2HL on 2023-07-20

View Document

12/07/2312 July 2023 Registered office address changed from Amicus Recruitment Floor 5 10 Chapel Walks Manchester M2 2HL England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 2023-07-12

View Document

06/07/236 July 2023 Registered office address changed from Suite 6 Southgate Centre 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW England to Amicus Recruitment Floor 5 10 Chapel Walks Manchester M2 2HL on 2023-07-06

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

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

View Accounts

07/07/217 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

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CESSATION OF ALLAN JEORY AS A PSC

View Document

02/03/202 March 2020 18/02/20 STATEMENT OF CAPITAL GBP 3

View Document

28/02/2028 February 2020 CONSOLIDATION SUB-DIVISION 18/02/20

View Document

28/02/2028 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM AMICUS RECRUITMENT LIMITED CEDAR TECHNOLOGY CENTRE ATLANTIC STREET ALTRINCHAM ENGLAND

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

26/09/1726 September 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM MISTY VIEW LONG LANE OVER PEOVER KNUTSFORD WA16 8XD UNITED KINGDOM

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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