RC RECRUITMENT LTD

Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

02/10/242 October 2024 Change of details for Mr Ross Leslie Cornwell as a person with significant control on 2024-09-24

View Document

02/10/242 October 2024 Director's details changed for Mr Ross Leslie Cornwell on 2024-09-24

View Document

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

View Accounts

25/03/2425 March 2024 Director's details changed for Mr Ross Leslie Cornwell on 2024-03-25

View Document

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

View Document

29/11/2329 November 2023 Termination of appointment of Shaun Michael Lee as a director on 2023-10-15

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

21/09/2321 September 2023 Change of details for Mr Ross Leslie Cornwell as a person with significant control on 2023-09-20

View Document

21/09/2321 September 2023 Appointment of Mr Shaun Michael Lee as a director on 2023-09-20

View Document

21/09/2321 September 2023 Appointment of Miss Stefanie Smith as a director on 2023-09-20

View Document

10/08/2310 August 2023 Change of details for Mr Ross Leslie Cornwell as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Cessation of Ross Leslie Cornwall as a person with significant control on 2023-08-01

View Document

08/08/238 August 2023 Notification of Ross Leslie Cornwall as a person with significant control on 2023-08-01

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Satisfaction of charge 132904800001 in full

View Document

17/04/2317 April 2023 Registration of charge 132904800002, created on 2023-04-13

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Director's details changed for Mr Ross Leslie Cornwell on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of David Howcroft as a director on 2022-11-01

View Document

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

View Document

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

View Document

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

View Accounts

10/01/2210 January 2022 Cessation of Michael Halford as a person with significant control on 2021-12-04

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

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

View Document

28/06/2128 June 2021 Notification of Michael Halford as a person with significant control on 2021-05-14

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

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