S C P RECRUITMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Kristian Brian Lee as a director on 2025-02-28

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/01/245 January 2024

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Gary Ryan Fee on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09

View Document

14/04/2314 April 2023 Appointment of Mr Gary Ryan Fee as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a director on 2023-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

20/05/2220 May 2022 Director's details changed for Mr Nicholas Goodban on 2022-03-30

View Document

20/05/2220 May 2022 Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/01/2228 January 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

14/06/2114 June 2021

View Document

23/01/1923 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1923 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

17/01/1917 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

17/01/1917 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / CITY AND COUNTY HEALTHCARE GROUP LIMITED / 01/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 2ND FLOOR OLYMPIC HOUSE 3 OLYMPIC WAY WEMBLEY HA9 0NP UNITED KINGDOM

View Document

16/01/1816 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

16/01/1816 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1816 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

16/01/1816 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

10/01/1810 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

10/01/1810 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

07/08/177 August 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSHTON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

09/05/169 May 2016 COMPANY NAME CHANGED SOCIAL CARE PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 09/05/16

View Document

09/10/159 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/159 October 2015 Incorporation

View Document


More Company Information
Recently Viewed
  • HORYAAL LTD


  • 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