THE MANAGEMENT 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
04/04/254 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

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

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

20/03/2320 March 2023 Director's details changed for Matthew Daniel Evans on 2022-02-07

View Document

20/03/2320 March 2023 Director's details changed for Benjamin John Duffill on 2022-02-07

View Document

20/03/2320 March 2023 Director's details changed for Michael Ian Hewlett on 2022-02-07

View Document

20/03/2320 March 2023 Director's details changed for Mr Simon Carl Cheshire on 2022-02-07

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DANIEL EVANS / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CARL CHESHIRE / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN HEWLETT / 24/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CARL CHESHIRE / 03/10/2019

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN DUFFILL / 31/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN DUFILL / 24/05/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MATTHEW DANIEL EVANS

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MICHAEL IAN HEWLETT

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD BRIDGWATER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED BENJAMIN JOHN DUFILL

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061829070002

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN PARMENTER

View Document

20/04/1820 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1820 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY MUNDAYS COMPANY SECRETARIES LIMITED

View Document

14/11/1714 November 2017 REDUCE SHARE PREM A/C 25/09/2017

View Document

14/11/1714 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 70.406

View Document

14/11/1714 November 2017 STATEMENT BY DIRECTORS

View Document

14/11/1714 November 2017 SOLVENCY STATEMENT DATED 25/09/17

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT PARMENTER / 26/03/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CARL CHESHIRE / 26/03/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GUY BRIDGWATER / 26/03/2013

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/03/1129 March 2011 26/03/09 FULL LIST AMEND

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PARMENTER / 25/03/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED MUNDAYS (808) LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

26/03/0726 March 2007 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