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 - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/11/2012 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR MATTHEW HYDE |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
20/02/1920 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HYDE |
08/02/198 February 2019 | CESSATION OF RECRUIT 121 GROUP LIMITED AS A PSC |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CESSATION OF MIKE BOBBETT AS A PSC |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MIKE BOBBETT |
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 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MS EMMA PETERSON / 28/04/2017 |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CHE ROY HOOKINGS / 28/04/2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | SUB-DIVISION 28/04/17 |
16/06/1716 June 2017 | VARYING SHARE RIGHTS AND NAMES |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
17/02/1617 February 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
22/01/1622 January 2016 | DIRECTOR APPOINTED MS EMMA PETERSON |
22/01/1622 January 2016 | DIRECTOR APPOINTED MR MIKE BOBBETT |
14/01/1614 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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