RECRUITING ENGINEERS & MANAGERS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Voluntary strike-off action has been suspended

View Document

06/03/256 March 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

19/11/2419 November 2024 Director's details changed for Mr Neil Matthew Jarvis on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from John Dickinson Enterprise Centre London Road Hemel Hempstead Hertfordshire HP3 9QU England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Ashraf Laljee on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Ashraf Laljee as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Neil Matthew Jarvis as a person with significant control on 2024-11-19

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

04/05/234 May 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to John Dickinson Enterprise Centre London Road Hemel Hempstead Hertfordshire HP3 9QU on 2023-05-04

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/08/221 August 2022 Registered office address changed from , 2nd Floor, 2 Woodberry Grove, London, N12 0DR to 6-8 Freeman Street Grimsby DN32 7AA on 2022-08-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/05/1728 May 2017 05/10/16 STATEMENT OF CAPITAL GBP 600

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL UNITED KINGDOM

View Document

25/03/1425 March 2014 Registered office address changed from , 2 Redhouse Square, Duncan Close, Northampton, Northamptonshire, NN3 6WL, United Kingdom on 2014-03-25

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON KELLY

View Document

08/06/128 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/10/1114 October 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

14/10/1114 October 2011 ADOPT ARTICLES 15/07/2011

View Document

18/08/1118 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1118 August 2011 ARTICLES OF ASSOCIATION

View Document

18/08/1118 August 2011 ARTICLES OF ASSOCIATION

View Document

04/08/114 August 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY APPOINTED RONNIE GABRIEL JOSEPH REGO

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KELLY / 15/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW JARVIS / 15/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF LALJEE / 15/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE GABRIEL JOSEPH REGO / 15/05/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY ALISON KELLY

View Document

09/06/109 June 2010 Registered office address changed from , 2nd Floor, Seymour House, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9DE on 2010-06-09

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 2ND FLOOR SEYMOUR HOUSE, WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF LALJEE / 06/09/2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1JH

View Document

27/06/0027 June 2000 COMPANY NAME CHANGED MABLAW 404 LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

15/05/0015 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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