SALT RECRUITMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewCertificate of change of name

View Document

30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2025-05-01

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Group of companies' accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-30 to 2023-12-29

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2022-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

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

View Accounts

24/11/2224 November 2022 Purchase of own shares.

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Cancellation of shares. Statement of capital on 2022-11-18

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

22/11/2222 November 2022 Resolutions

View Document

01/04/221 April 2022 Termination of appointment of Marco Anthony Raphael Schiavo as a director on 2022-03-29

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 SECRETARY APPOINTED MR JEFF JEFFRIES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

21/08/1821 August 2018 15/05/17 STATEMENT OF CAPITAL GBP 1346.4

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDINER / 09/02/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID ANTHONY GARDINER / 09/02/2018

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 18/04/17 STATEMENT OF CAPITAL GBP 1341.20

View Document

27/06/1727 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1717 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 1351.20

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069124680002

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1628 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1626 September 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

01/09/161 September 2016 03/05/16 STATEMENT OF CAPITAL GBP 1356.0

View Document

01/09/161 September 2016 19/07/15 STATEMENT OF CAPITAL GBP 1417.0

View Document

11/07/1611 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 SUB-DIVISION 22/08/14

View Document

22/10/1422 October 2014 22/08/14 STATEMENT OF CAPITAL GBP 1427.00

View Document

22/10/1422 October 2014 ADOPT ARTICLES 22/08/2014

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDINER / 01/05/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCO SCHIAVO / 01/05/2014

View Document

24/06/1424 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

19/06/1419 June 2014 20/11/13 STATEMENT OF CAPITAL GBP 1366

View Document

23/10/1323 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/10/138 October 2013 01/08/13 STATEMENT OF CAPITAL GBP 1316

View Document

22/07/1322 July 2013 AUDITOR'S RESIGNATION

View Document

22/07/1322 July 2013 AUDITOR'S RESIGNATION

View Document

18/07/1318 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 ADOPT ARTICLES 01/03/2012

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED RAVELLO RECRUITMENT GROUP LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

10/03/1110 March 2011 CHANGE OF NAME 31/12/2010

View Document

10/03/1110 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1127 January 2011 10/07/10 STATEMENT OF CAPITAL GBP 1216

View Document

27/01/1127 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1127 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1127 January 2011 ADOPT ARTICLES 10/07/2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAN BRADSHAW

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDINER / 30/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDINER / 22/07/2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MARCO SCHIAVO

View Document

08/07/108 July 2010 DIRECTOR APPOINTED DAN LLOYD BRADSHAW

View Document

04/06/104 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDINER / 21/04/2010

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 COMPANY NAME CHANGED HAVISHAM GROUP LIMITED CERTIFICATE ISSUED ON 05/02/10

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 01/09/09 STATEMENT OF CAPITAL GBP 6

View Document

20/01/1020 January 2010 01/09/09 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1020 January 2010 ADOPT MEM AND ARTS 29/09/2009

View Document

19/01/1019 January 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information