THE RECRUITING OFFICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/08/2412 August 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 06/06/246 June 2024 | Satisfaction of charge 085992930001 in full |
| 31/05/2431 May 2024 | Registration of charge 085992930002, created on 2024-05-30 |
| 09/11/239 November 2023 | Total exemption full accounts made up to 2023-07-31 |
| 18/08/2318 August 2023 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 08/12/228 December 2022 | Change of details for Mr Neil Iain Scarborough as a person with significant control on 2022-11-11 |
| 15/11/2215 November 2022 | Termination of appointment of Adela Catherine Kazemzadeh-Matin as a director on 2022-11-11 |
| 15/11/2215 November 2022 | Change of details for Mr Neil Iain Scarborough as a person with significant control on 2022-11-11 |
| 15/11/2215 November 2022 | Cessation of Adela Catherine Kazemzadeh-Matin as a person with significant control on 2022-11-11 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
| 22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / ADELA CATHERINE KAZEMZADEH-MATIN / 28/02/2020 |
| 22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ADELA CATHERINE KAZEMZADEH-MATIN / 28/02/2020 |
| 15/04/2015 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19 |
| 22/01/2022 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
| 22/01/1922 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
| 24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADELA CATHERINE KAZEMZADEH-MATIN / 28/02/2017 |
| 03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAIN SCARBOROUGH / 01/12/2016 |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/06/1627 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 12/08/1512 August 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 09/07/149 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM MILLS & REEVE LLP 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM |
| 24/02/1424 February 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 102 |
| 24/02/1424 February 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 102 |
| 05/08/135 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085992930001 |
| 05/07/135 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE RECRUITING OFFICE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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