JOSH THOMAS RECRUITMENT LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
10/04/2510 April 2025 | Micro company accounts made up to 2024-05-31 |
02/08/242 August 2024 | Micro company accounts made up to 2023-05-31 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Change of details for Mr Martin Cooper as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Director's details changed for Mr Martin Cooper on 2023-06-02 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
01/02/221 February 2022 | Micro company accounts made up to 2021-05-31 |
21/07/2121 July 2021 | Secretary's details changed for Ssg Recruitment Limited on 2020-11-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM |
31/05/1931 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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