GRH RECRUITMENT LTD

Company Documents

DateDescription
01/09/251 September 2025 Statement of affairs

View Document

01/09/251 September 2025 Resolutions

View Document

01/09/251 September 2025 Registered office address changed from 104 Glenfields North Whittlesey PE7 1GG England to Frp Advisory Trading Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-09-01

View Document

01/09/251 September 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/12/2420 December 2024 Registration of charge 101127750001, created on 2024-12-19

View Document

10/06/2410 June 2024 Certificate of change of name

View Document

10/06/2410 June 2024 Change of name notice

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

07/01/247 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Appointment of Mr Leon Patrick Findlay as a director on 2023-07-24

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY WAYNE WATERS

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR HELEN WATERS

View Document

23/03/2123 March 2021 CESSATION OF HELEN MARIE WATERS AS A PSC

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR TERRY WAYNE WATERS

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/12/1920 December 2019 CESSATION OF TERRY WAYNE WATERS AS A PSC

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY WATERS

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR KHURRAM KHAN

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MRS HELEN MARIE WATERS

View Document

08/04/168 April 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