SHAPE RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Certificate of change of name

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O PHOENIX ACCOUNTING LTD 78 BECKENHAM ROAD BECKENHAM KENT BR3 4RH ENGLAND

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

03/12/143 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR WHITE / 21/07/2014

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR WHITE / 15/11/2012

View Document

03/01/133 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY PETER WATSON

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR DAVIES / 10/03/2011

View Document

21/12/1121 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY SSG RECRUITMENT LTD

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSG RECRUITMENT LTD / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR DAVIES / 17/12/2009

View Document

18/06/0918 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 SECRETARY APPOINTED PETER WATSON

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR DAVIES / 27/01/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: FLAT 8 189 TRINITY ROAD LONDON SW17 7HL

View Document

07/12/057 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 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