JOSHUA ROBERT RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
20/11/2420 November 2024 | Appointment of Mr Paul Owen Jones as a director on 2024-11-12 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
28/08/2428 August 2024 | Registration of charge 112001770005, created on 2024-08-20 |
15/07/2415 July 2024 | Registration of charge 112001770004, created on 2024-07-09 |
13/06/2413 June 2024 | Satisfaction of charge 112001770001 in full |
22/05/2422 May 2024 | Registration of charge 112001770003, created on 2024-05-20 |
07/04/247 April 2024 | Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11 |
07/04/247 April 2024 | Termination of appointment of Jeremy Guy Roberts as a director on 2024-03-11 |
21/03/2421 March 2024 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 2024-01-11 |
21/03/2421 March 2024 | Notification of Joshua Robert Powell as a person with significant control on 2024-01-11 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-11 with updates |
18/03/2418 March 2024 | Registered office address changed from Suite 106/107B Jq Modern, 120 Vyse Street Jewellery Quarter Birmingham B18 6NF England to 60 Grosvenor Street London W1K 3HZ on 2024-03-18 |
18/03/2418 March 2024 | Cessation of Joshua Robert Powell as a person with significant control on 2024-01-11 |
18/03/2418 March 2024 | Notification of Resourcing Capital Ventures Limited as a person with significant control on 2024-01-11 |
12/03/2412 March 2024 | Termination of appointment of Angus James Mcdowell as a director on 2024-03-11 |
12/03/2412 March 2024 | Registration of charge 112001770002, created on 2024-03-11 |
12/03/2412 March 2024 | Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11 |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Sub-division of shares on 2024-01-05 |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Memorandum and Articles of Association |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Resolutions |
11/01/2411 January 2024 | Appointment of Mr Angus James Mcdowell as a director on 2024-01-05 |
11/01/2411 January 2024 | Appointment of Mr Gregory Raymond Hollis as a director on 2024-01-05 |
11/01/2411 January 2024 | Appointment of Mr Graham John Anthony Dolan as a secretary on 2024-01-05 |
11/01/2411 January 2024 | Statement of capital following an allotment of shares on 2024-01-05 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/10/2329 October 2023 | Termination of appointment of Paul Owen Jones as a director on 2023-10-15 |
17/05/2317 May 2023 | Appointment of Mr Paul Owen Jones as a director on 2023-05-17 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
24/11/2224 November 2022 | Registration of charge 112001770001, created on 2022-11-22 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Registered office address changed from Suite 106/107B Jq Modern 120 Vyse St Birmingham Worcestershire B18 6NF England to Suite 106/107B Jq Modern, 120 Vyse Street Jewellery Quarter Birmingham B18 6NF on 2022-01-12 |
07/01/227 January 2022 | Registered office address changed from 120 Suite 106/107B, the Big Peg, 120 Vyse St Birmingham B18 6NF England to Suite 106/107B Jq Modern 120 Vyse St Birmingham Worcestershire B18 6NF on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Registered office address changed from Suite 609B the Big Peg, 120 Vyse Street, Birmingham B18 6NF United Kingdom to 120 Suite 106/107B, the Big Peg, 120 Vyse St Birmingham B18 6NF on 2021-12-14 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/02/2014 February 2020 | Registered office address changed from , 609B Vyse Street, Birmingham, B18 6NF, England to Suite 106/107B Jq Modern, 120 Vyse Street Jewellery Quarter Birmingham B18 6NF on 2020-02-14 |
21/01/2021 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 1 CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AA UNITED KINGDOM |
04/03/194 March 2019 | Registered office address changed from , 1 Castle Street, Worcester, Worcestershire, WR1 3AA, United Kingdom to Suite 106/107B Jq Modern, 120 Vyse Street Jewellery Quarter Birmingham B18 6NF on 2019-03-04 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOSHUA ROBERT RECRUITMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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