SOCIALLY RECRUITED LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
18/07/2518 July 2025 New | Director's details changed for Mr Gareth Philip Thyer-Jones on 2025-07-10 |
17/07/2517 July 2025 New | Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ on 2025-07-17 |
17/07/2517 July 2025 New | Director's details changed for Mr Benjamin Adam Keighley on 2025-07-10 |
04/10/234 October 2023 | Registered office address changed from Clarendon Business Centre 42 Upper Berkeley Street London W1H 5PW England to 2 Eastbourne Terrace London W2 6LG on 2023-10-04 |
04/10/234 October 2023 | Director's details changed for Mr Benjamin Adam Keighley on 2023-10-02 |
04/10/234 October 2023 | Director's details changed for Mr Gareth Philip Thyer-Jones on 2023-10-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
09/08/239 August 2023 | Sub-division of shares on 2023-06-28 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/09/2214 September 2022 | Notification of Keighley Ltd as a person with significant control on 2021-07-27 |
14/09/2214 September 2022 | Notification of Gtj Group Ltd as a person with significant control on 2021-08-03 |
14/09/2214 September 2022 | Cessation of Benjamin Adam Keighley as a person with significant control on 2021-07-27 |
14/09/2214 September 2022 | Cessation of Gareth Philip Thyer-Jones as a person with significant control on 2021-08-03 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/02/2123 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
09/12/199 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KEMP |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM THE 13TH CHAPEL THE 13TH CHAPEL GREATER HORSESHOE WAY, KNOWLE FAREHAM PO17 5LF UNITED KINGDOM |
19/09/1919 September 2019 | CESSATION OF STEVEN KEMP AS A PSC |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
16/05/1916 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
01/09/171 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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