KPI RECRUITMENT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-04-01 with updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 15/01/20 STATEMENT OF CAPITAL GBP 200

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 1 - 3 ST. COLME STREET EDINBURGH EH3 6AA SCOTLAND

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN JAMES / 03/06/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN JAMES / 11/01/2020

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BATCHELOR

View Document

24/09/1924 September 2019 CESSATION OF GRAHAM BATCHELOR AS A PSC

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACK

View Document

14/06/1914 June 2019 CESSATION OF RICHARD BLACK AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN JAMES / 05/09/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM BATCHELOR / 05/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD BLACK / 24/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM BATCHELOR / 18/05/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BLACK / 23/07/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM ELMWOOD HOUSE 40 - 44 THISTLE STREET EDINBURGH MIDLOTHIAN EH2 1EN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED GRAHAM BATCHELOR

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED ARTHUR ROSS

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED RICHARD BLACK

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 6 BEAVERHALL ROAD EDINBURGH MIDLOTHIAN EH7 4JE

View Document

23/05/1223 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN JAMES / 31/03/2012

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DING

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DING

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DING / 29/08/2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES / 28/08/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES / 31/07/2008

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DING / 31/07/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 64A CUMBERLAND STREET EDINBURGH EDINBURGH EH3 6RE

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 7 (1FC) LESLIE PLACE, STOCKBRIDGE, EDINBURGH EDINBURGH EH4 1NG

View Document

19/04/0619 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTIC OF MORT/CHARGE *****

View Document

30/03/0530 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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