MACH RECRUITMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Registration of charge 064095890009, created on 2025-03-13

View Document

10/03/2510 March 2025 Change of details for Mach Recruitment Group Holdings Limited as a person with significant control on 2024-10-29

View Document

23/10/2423 October 2024 Full accounts made up to 2024-01-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

15/03/2415 March 2024 Registration of charge 064095890008, created on 2024-03-13

View Document

15/03/2415 March 2024 Satisfaction of charge 064095890007 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 064095890006 in full

View Document

06/03/246 March 2024 Satisfaction of charge 064095890005 in full

View Document

18/09/2318 September 2023 Current accounting period extended from 2023-07-31 to 2024-01-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

28/04/2328 April 2023 Full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Tomasz Jozef Zyzak on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Barry O'shea on 2022-09-27

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Full accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Registration of charge 064095890006, created on 2021-11-26

View Document

22/11/2122 November 2021 Satisfaction of charge 064095890003 in full

View Document

22/11/2122 November 2021 Satisfaction of charge 064095890004 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 CURRSHO FROM 31/01/2020 TO 31/07/2019

View Document

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASZ JOZEF ZYZAK / 31/07/2019

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK KEEGAN

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY TOMASZ ZYZAK

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED KATIE BARRETT

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MARK ANTHONY KEEGAN

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED BARRY O'SHEA

View Document

29/04/2029 April 2020 SECRETARY APPOINTED MARK ANTHONY KEEGAN

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ JOZEF ZYZAK / 31/07/2019

View Document

28/04/2028 April 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 CESSATION OF JOANNE ZYZAK AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE ZYZAK

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACH RECRUITMENT GROUP HOLDINGS LIMITED

View Document

11/10/1911 October 2019 CESSATION OF TOMASZ JOZEF ZYZAK AS A PSC

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064095890005

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

12/02/1912 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED ADAM JOSEPH GEE

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064095890004

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064095890003

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

04/12/174 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MS JOANNE ZYZAK / 06/04/2016

View Document

05/05/175 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 SECRETARY'S CHANGE OF PARTICULARS / TOMASZ ZYZAK / 27/09/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ JOZEF ZYZAK / 27/09/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ZYZAK / 27/09/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ JOZEF ZYZAK / 27/09/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ZYZAK / 27/09/2016

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

09/11/159 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

27/03/1527 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 400

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LESLEY MCEVOY / 24/02/2015

View Document

10/03/1510 March 2015 ADOPT ARTICLES 17/02/2015

View Document

10/03/1510 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1510 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1510 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 200.00

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 15 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QS

View Document

12/11/1212 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/128 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / TOMASZ ZYZAK / 18/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MCEVOY / 18/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ ZYZAK / 18/01/2012

View Document

15/11/1115 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

27/10/1027 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY JOANNE MCEVOY

View Document

12/03/0912 March 2009 SECRETARY APPOINTED TOMASZ ZYZAK

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED JOANNE MCEVOY

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MCEVOY / 17/10/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY KATHRYN SIMPSON

View Document

08/07/088 July 2008 SECRETARY APPOINTED JOANNE MCEVOY

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE MCEVOY

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED TOMASZ ZYZAK

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/01/09

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: MISS JOANNE MCEVOY, 1 MILTON TERRACE, YEADON LEEDS WEST YORKSHIRE LS19 7JF

View Document

25/10/0725 October 2007 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