ECLECTIC RECRUITMENT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr Liam Miller on 2022-09-13

View Document

19/08/2519 August 2025 NewChange of details for Mr Christopher James Chapman as a person with significant control on 2025-01-17

View Document

19/08/2519 August 2025 NewChange of details for Mr Liam Miller as a person with significant control on 2022-09-13

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Christopher James Chapman on 2025-01-17

View Document

18/08/2518 August 2025 NewRegistered 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

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Change of details for Mr Christopher James Chapman as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Director's details changed for Mr Christopher James Chapman on 2021-06-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 90 HIGH STREET NEWMARKET SUFFOLK CB8 8FE UNITED KINGDOM

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 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