ELMDON RECRUITMENT LIMITED

Company Documents

DateDescription
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

View Document

16/05/2516 May 2025 Director's details changed for Mr Nicholas Conrad Thompson on 2025-04-25

View Document

16/05/2516 May 2025 Change of details for Mr Nicholas Conrad Thompson as a person with significant control on 2025-04-25

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

18/07/2118 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 65 CHURCH STREET BIRMINGHAM B3 2DP

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CONRAD THOMPSON / 23/07/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 134 ORION BUILDING NAVIGATION STREET BIRMINGHAM B5 4AB UNITED KINGDOM

View Document

20/10/1620 October 2016 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