AMICUS RECRUITMENT LIMITED
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 | Registration of charge 104640380001, created on 2025-07-08 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
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 |
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 |
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 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/05/207 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CESSATION OF ALLAN JEORY AS A PSC |
02/03/202 March 2020 | 18/02/20 STATEMENT OF CAPITAL GBP 3 |
28/02/2028 February 2020 | CONSOLIDATION SUB-DIVISION 18/02/20 |
28/02/2028 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
19/06/1919 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM AMICUS RECRUITMENT LIMITED CEDAR TECHNOLOGY CENTRE ATLANTIC STREET ALTRINCHAM ENGLAND |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
26/09/1726 September 2017 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM MISTY VIEW LONG LANE OVER PEOVER KNUTSFORD WA16 8XD UNITED KINGDOM |
04/11/164 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AMICUS RECRUITMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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