RC RECRUITMENT LTD
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-24 with updates |
02/10/242 October 2024 | Change of details for Mr Ross Leslie Cornwell as a person with significant control on 2024-09-24 |
02/10/242 October 2024 | Director's details changed for Mr Ross Leslie Cornwell on 2024-09-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Director's details changed for Mr Ross Leslie Cornwell on 2024-03-25 |
17/01/2417 January 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Park Street Chatteris Cambridgeshire PE16 6AD on 2024-01-17 |
29/11/2329 November 2023 | Termination of appointment of Shaun Michael Lee as a director on 2023-10-15 |
24/09/2324 September 2023 | Confirmation statement made on 2023-09-24 with updates |
21/09/2321 September 2023 | Change of details for Mr Ross Leslie Cornwell as a person with significant control on 2023-09-20 |
21/09/2321 September 2023 | Appointment of Mr Shaun Michael Lee as a director on 2023-09-20 |
21/09/2321 September 2023 | Appointment of Miss Stefanie Smith as a director on 2023-09-20 |
10/08/2310 August 2023 | Change of details for Mr Ross Leslie Cornwell as a person with significant control on 2023-08-01 |
10/08/2310 August 2023 | Cessation of Ross Leslie Cornwall as a person with significant control on 2023-08-01 |
08/08/238 August 2023 | Notification of Ross Leslie Cornwall as a person with significant control on 2023-08-01 |
21/07/2321 July 2023 | Micro company accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Satisfaction of charge 132904800001 in full |
17/04/2317 April 2023 | Registration of charge 132904800002, created on 2023-04-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Director's details changed for Mr Ross Leslie Cornwell on 2022-11-30 |
30/11/2230 November 2022 | Termination of appointment of David Howcroft as a director on 2022-11-01 |
15/11/2215 November 2022 | Registered office address changed from 29 Park Street Chatteris PE16 6AD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-15 |
15/11/2215 November 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Cessation of Michael Halford as a person with significant control on 2021-12-04 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
03/11/213 November 2021 | Registered office address changed from 25 Birch Avenue Chatteris PE16 6JJ United Kingdom to 29 Park Street Chatteris PE16 6AD on 2021-11-03 |
28/06/2128 June 2021 | Notification of Michael Halford as a person with significant control on 2021-05-14 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
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