ECLECTIC RECRUITMENT LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Director's details changed for Mr Liam Miller on 2022-09-13 |
19/08/2519 August 2025 New | Change of details for Mr Christopher James Chapman as a person with significant control on 2025-01-17 |
19/08/2519 August 2025 New | Change of details for Mr Liam Miller as a person with significant control on 2022-09-13 |
19/08/2519 August 2025 New | Director's details changed for Mr Christopher James Chapman on 2025-01-17 |
18/08/2518 August 2025 New | Registered office address changed from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP United Kingdom to 4 Carisbrooke Court Anderson Road Swavesey Cambridge CB24 4UQ on 2025-08-18 |
18/08/2518 August 2025 New | Confirmation statement made on 2025-07-30 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-07-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/07/245 July 2024 | Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 2024-07-05 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/05/224 May 2022 | Registered office address changed from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 2022-05-04 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-07-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/07/211 July 2021 | Change of details for Mr Christopher James Chapman as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Director's details changed for Mr Christopher James Chapman on 2021-06-30 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 90 HIGH STREET NEWMARKET SUFFOLK CB8 8FE UNITED KINGDOM |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/07/1831 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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