CIPHER RECRUITMENT LIMITED

Company Documents

DateDescription
03/01/153 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 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

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS DUNCOMBE / 12/09/2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
6 CHARLEMONT ROAD
WALSALL
WS5 3NG
UNITED KINGDOM

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS DUNCOMBE / 25/04/2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 25 KEYTES LANE BARFORD WARWICK CV35 8EP UNITED KINGDOM

View Document

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

View Accounts

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DUNCOMBE

View Document

04/10/124 October 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DUNCOMBE / 01/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY JOE BREEDEN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED EXECUTIVECVS LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

09/08/119 August 2011 CHANGE OF NAME 25/07/2011

View Document

03/08/113 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOE BREEDEN

View Document

28/07/1128 July 2011 CHANGE OF NAME 25/07/2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 66 LYWAYS STREET WALSALL WS1 3AA UNITED KINGDOM

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR NICHOLAS DUNCOMBE

View Document

25/07/1125 July 2011 SECRETARY APPOINTED MR NICHOLAS DUNCOMBE

View Document

07/07/117 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE BREEDEN / 07/07/2011

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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