RED SNAPPER RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/03/2531 March 2025 Appointment of Mr Scott West as a director on 2025-03-28

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Satisfaction of charge 3 in full

View Document

08/01/258 January 2025 Satisfaction of charge 051293600007 in full

View Document

22/10/2422 October 2024 Termination of appointment of Anjum Farnaz Mouj as a director on 2024-10-09

View Document

24/09/2424 September 2024 Register(s) moved to registered inspection location 28 Northchurch Road London N1 4EH

View Document

23/09/2423 September 2024 Register inspection address has been changed to 28 Northchurch Road London N1 4EH

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-02

View Document

25/01/2425 January 2024 Termination of appointment of Ian John Hopkins as a director on 2024-01-24

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

29/09/2329 September 2023 Registration of charge 051293600008, created on 2023-09-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Full accounts made up to 2022-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

01/03/221 March 2022

View Document

28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 50 BANNER STREET LONDON EC1Y 8ST ENGLAND

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 50 BANNER STREET LONDON EC1Y 8ST ENGLAND

View Document

28/05/1928 May 2019 CESSATION OF MARTIN JERROLD AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED SNAPPER GROUP LIMITED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM OCTAVIA HOUSE 50 BANNER STREET LONDON EC1Y 8ST

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051293600006

View Document

21/01/1921 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTEN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051293600007

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

01/03/171 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR CHRIS BATTEN

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR SIMON EDWIN HUGO HEMBER

View Document

24/07/1524 July 2015 ADOPT ARTICLES 15/07/2015

View Document

08/06/158 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 77 BASTWICK STREET LONDON EC1V 3PZ

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR DAVID FRANCIS JAMES PEACOCK

View Document

06/06/146 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051293600006

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 17/05/13 NO CHANGES

View Document

09/04/139 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/01/1311 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE JERROLD / 20/01/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 20/01/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 20/01/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE JERROLD / 04/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JERROLD / 04/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE JERROLD / 04/06/2010

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 104B ST JOHN STREET LONDON EC1M 4EH

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/0810 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: GLOUCESTER HOUSE 66 CHURCH WALK BURGESS HILL W SUSSEX RH15 9AS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 104B ST JOHN STREET LONDON EC1M 5EH

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0714 February 2007 NC INC ALREADY ADJUSTED 30/01/07

View Document

14/02/0714 February 2007 £ NC 1000/1020 30/01/0

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 21A CLERKENWELL ROAD CLERKENWELL LONDON EC1M 5RD

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 275 LIVERPOOL ROAD ISLINGTON LONDON N1 1LX

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 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