CALCOT RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
30/05/2430 May 2024 | Appointment of Mrs Sally Ann Jones as a director on 2024-05-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
22/05/2322 May 2023 | Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Registration of charge 097331200003, created on 2022-05-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
14/03/1914 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/08/1826 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
26/02/1826 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE JONES |
16/08/1716 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 06/04/2016 |
16/05/1716 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097331200002 |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
08/02/178 February 2017 | PREVEXT FROM 31/08/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
06/05/166 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097331200001 |
14/08/1514 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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