HIREVUE UK LTD

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Kevin Dwight Coombs as a director on 2025-04-15

View Document

28/04/2528 April 2025 Appointment of Smitha Venugopal as a director on 2025-04-17

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-01-31

View Document

15/10/2415 October 2024 Termination of appointment of Anthony Alan Reynolds as a director on 2024-06-07

View Document

15/10/2415 October 2024 Termination of appointment of Natalie Robin Dopp as a director on 2024-06-07

View Document

15/10/2415 October 2024 Appointment of Jeremy Neil Friedman as a director on 2024-08-20

View Document

15/10/2415 October 2024 Appointment of Sibyl Anne Mccarley as a director on 2024-08-20

View Document

15/07/2415 July 2024 Registration of charge 088731710001, created on 2024-07-11

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

09/02/239 February 2023 Appointment of Kevin Dwight Coombs as a director on 2023-02-01

View Document

09/02/239 February 2023 Termination of appointment of Kevin Thomas Parker as a director on 2023-02-01

View Document

09/02/239 February 2023 Appointment of Natalie Robin Dopp as a director on 2023-02-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

14/02/2214 February 2022 Appointment of Anthony Alan Reynolds as a director on 2022-02-09

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-01-31

View Document

25/01/2225 January 2022 Termination of appointment of John Andrew Valenzuela as a director on 2021-12-31

View Document

27/10/2127 October 2021 Termination of appointment of David Andrew Bedell as a director on 2021-10-22

View Document

27/10/2127 October 2021 Appointment of John Andrew Valenzuela as a director on 2021-10-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

01/04/201 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/04/2020

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CARLYLE GROUP INC.

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BEDELL / 29/01/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED DAVID ANDREW BEDELL

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED KEVIN THOMAS PARKER

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTY OSTERMILLER

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK NEWMAN

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTY RICHARDS OSTERMILLER / 03/04/2015

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM NEWMAN / 01/09/2016

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

26/02/1626 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 02/11/2015

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MARTY RICHARDS OSTERMILLER

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JARED WILKS

View Document

08/01/158 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 01/06/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM NEWMAN / 01/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JARED LYMAN WILKS / 01/01/2015

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 35 VINE STREET LONDON EC3N 2AA UNITED KINGDOM

View Document

14/03/1414 March 2014 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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