FOUND RECRUITMENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

06/01/256 January 2025 Registered office address changed from PO Box 4385 08441236 - Companies House Default Address Cardiff CF14 8LH to 52 Carr Hill Avenue Calverley Leeds LS28 5QG on 2025-01-06

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Termination of appointment of Lara Francesca Mcness as a director on 2024-10-21

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024 Registered office address changed to PO Box 4385, 08441236 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-02

View Document

02/09/242 September 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from 2 Larchwood Woodlands Drive Rawdon LS19 6JZ England to 52 Carr Hill Rise Calverley Pudsey LS28 5QD on 2022-11-28

View Document

31/01/2231 January 2022 Registered office address changed from Suite 26, Airedale House Kirkstall Road Leeds LS4 2EW England to 2 Larchwood Woodlands Drive Rawdon LS19 6JZ on 2022-01-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WALSH / 20/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WALSH / 20/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED LARA FRANCESCA MCNESS

View Document

23/03/1823 March 2018 CESSATION OF LARA MCNESS AS A PSC

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WALSH / 12/03/2018

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED CHRISTOPHER DAVID WALSH

View Document

04/06/144 June 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/06/144 June 2014 SAIL ADDRESS CREATED

View Document

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

View Accounts

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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