SOCIALLY RECRUITED LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Gareth Philip Thyer-Jones on 2025-07-10

View Document

17/07/2517 July 2025 NewRegistered 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

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Benjamin Adam Keighley on 2025-07-10

View Document

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

View Document

04/10/234 October 2023 Director's details changed for Mr Benjamin Adam Keighley on 2023-10-02

View Document

04/10/234 October 2023 Director's details changed for Mr Gareth Philip Thyer-Jones on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

09/08/239 August 2023 Sub-division of shares on 2023-06-28

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Notification of Keighley Ltd as a person with significant control on 2021-07-27

View Document

14/09/2214 September 2022 Notification of Gtj Group Ltd as a person with significant control on 2021-08-03

View Document

14/09/2214 September 2022 Cessation of Benjamin Adam Keighley as a person with significant control on 2021-07-27

View Document

14/09/2214 September 2022 Cessation of Gareth Philip Thyer-Jones as a person with significant control on 2021-08-03

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/02/2123 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN KEMP

View Document

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

View Document

19/09/1919 September 2019 CESSATION OF STEVEN KEMP AS A PSC

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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