ELM TREE RECRUITMENT LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Ahmed Abbasi as a director on 2024-11-03

View Document

25/07/2525 July 2025 NewCessation of Deklan William Mcspirit as a person with significant control on 2024-11-03

View Document

25/07/2525 July 2025 NewTermination of appointment of Deklan William Mcspirit as a director on 2024-11-03

View Document

10/06/2510 June 2025 Notification of Deklan William Mcspirit as a person with significant control on 2024-11-01

View Document

10/06/2510 June 2025 Termination of appointment of Ahmed Abbasi as a director on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Mr Deklan William Mcspirit as a director on 2024-11-01

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

10/06/2510 June 2025 Cessation of Ahmed Abbasi as a person with significant control on 2025-06-10

View Document

11/02/2511 February 2025 Registered office address changed from The Watermark Ribbleton Lane Preston PR1 5EZ England to The Hub Friar Lane Nottingham NG1 6DQ on 2025-02-11

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

24/01/2524 January 2025 Notification of Ahmed Abbasi as a person with significant control on 2024-11-02

View Document

24/01/2524 January 2025 Termination of appointment of Deklan William Mcspirit as a director on 2024-11-02

View Document

24/01/2524 January 2025 Appointment of Mr Ahmed Abbasi as a director on 2024-11-02

View Document

18/11/2418 November 2024 Registered office address changed from 408 Oakwood Lane Leeds LS8 3LG England to The Watermark Ribbleton Lane Preston PR1 5EZ on 2024-11-18

View Document

06/11/246 November 2024 Cessation of Frank Tendai Matowanyika as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Appointment of Deklan William Mcspirit as a director on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Frank Tendai Matowanyika as a director on 2024-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Notification of Frank Tendai Matowanyika as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Naveed Altaf as a director on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

26/01/2426 January 2024 Appointment of Mr Frank Tendai Matowanyika as a director on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from 85 Tynwald Drive Leeds West Yorkshire LS17 5NF United Kingdom to 408 Oakwood Lane Leeds LS8 3LG on 2024-01-26

View Document

09/01/249 January 2024 Withdraw the company strike off application

View Document

09/01/249 January 2024 Cessation of Naveed Altaf as a person with significant control on 2024-01-09

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Incorporation

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