ELMDON RECRUITMENT LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-16 |
16/05/2516 May 2025 | Director's details changed for Mr Nicholas Conrad Thompson on 2025-04-25 |
16/05/2516 May 2025 | Change of details for Mr Nicholas Conrad Thompson as a person with significant control on 2025-04-25 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
18/07/2118 July 2021 | Micro company accounts made up to 2020-10-31 |
05/07/215 July 2021 | Registered office address changed from Suite 2a Blackthorn House, St.Pauls Square Suite 2a Blackthorn House, St.Pauls Square Birmingham B3 1RL England to Suite 2a Blackthorn House St.Pauls Square Birmingham B3 1RL on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to Suite 2a Blackthorn House, St.Pauls Square Suite 2a Blackthorn House, St.Pauls Square Birmingham B3 1RL on 2021-07-05 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 65 CHURCH STREET BIRMINGHAM B3 2DP |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CONRAD THOMPSON / 23/07/2017 |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 134 ORION BUILDING NAVIGATION STREET BIRMINGHAM B5 4AB UNITED KINGDOM |
20/10/1620 October 2016 | 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