RECRUIT 121 FINANCE AND ACCOUNTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Registered office address changed from Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport NP20 2DW on 2024-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Registered office address changed from 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to Lanyon House Mission Court Newport NP20 2DW on 2022-11-11

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR MATTHEW HYDE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HYDE

View Document

08/02/198 February 2019 CESSATION OF RECRUIT 121 GROUP LIMITED AS A PSC

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CESSATION OF MIKE BOBBETT AS A PSC

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE BOBBETT

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 14TH FLOOR (SOUTH) CAPITAL TOWER GREYFRAIRS ROAD CARDIFF CF10 3AG UNITED KINGDOM

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA PETERSON / 28/04/2017

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHE ROY HOOKINGS / 28/04/2017

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 SUB-DIVISION 28/04/17

View Document

16/06/1716 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/02/1617 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MS EMMA PETERSON

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MIKE BOBBETT

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information