UK RECRUITMENT ENTITY 02 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

27/02/2527 February 2025 Termination of appointment of Amin Asahani as a director on 2025-02-27

View Document

27/02/2527 February 2025 Cessation of Amin Asahani as a person with significant control on 2025-02-27

View Document

08/01/258 January 2025 Appointment of Mr Amin Asahani as a director on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Steven Thomas as a director on 2025-01-08

View Document

08/01/258 January 2025 Cessation of Steven Thomas as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Notification of Amin Asahani as a person with significant control on 2025-01-08

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

15/07/2415 July 2024 Notification of Steven Thomas as a person with significant control on 2024-07-13

View Document

15/07/2415 July 2024 Appointment of Mr Steven Thomas as a director on 2024-07-13

View Document

13/07/2413 July 2024 Termination of appointment of David Frederik, Johann Anderson as a director on 2024-07-12

View Document

13/07/2413 July 2024 Cessation of David Frederik, Johann Anderson as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

09/07/249 July 2024 Certificate of change of name

View Document

08/07/248 July 2024 Termination of appointment of Sam Weiber as a director on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Marla Bettina Frankel as a director on 2024-07-08

View Document

06/07/246 July 2024 Director's details changed for Mr Sam Weiber on 2024-07-06

View Document

20/06/2420 June 2024 Director's details changed for Mr David Frederik, Johann Anderson on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Ms Marla Bettina Frankel on 2024-06-19

View Document

17/06/2417 June 2024 Appointment of Mr Sam Weiber as a director on 2024-06-10

View Document

17/06/2417 June 2024 Appointment of Ms Marla Bettina Frankel as a director on 2024-06-14

View Document

17/06/2417 June 2024 Director's details changed for Ms Marla Bettina Frankel on 2024-06-17

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

14/06/2414 June 2024 Change of details for Mr David Frederik Anderson as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Cessation of Steven Thomas as a person with significant control on 2024-06-13

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Steven Thomas as a director on 2024-06-14

View Document

13/06/2413 June 2024 Registered office address changed from 86 Paul Street London EC2A 4NE England to 17 Hanover Square London W1S 1BN on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mr David Frederik Anderson as a director on 2024-06-13

View Document

13/06/2413 June 2024 Notification of David Anderson as a person with significant control on 2024-06-13

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/04/246 April 2024 Certificate of change of name

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/12/238 December 2023 Registered office address changed from 131 Finsbury Pavement Finsbury Pavement London EC2A 1NT England to 86 Paul Street London EC2A 4NE on 2023-12-08

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/10/2214 October 2022 Certificate of change of name

View Document

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

View Accounts

31/12/2131 December 2021 Certificate of change of name

View Document

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

View Accounts

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

06/08/216 August 2021 Resolutions

View Document

05/08/215 August 2021 Registered office address changed from 90 Paul Street London EC2A 4NE England to 90 Paul Street London EC2A 4NE on 2021-08-05

View Document

05/08/215 August 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 90 Paul Street London EC2A 4NE on 2021-08-05

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

05/08/215 August 2021 Registered office address changed from 90 Paul Street London EC2A 4NE England to 90 Paul Street London EC2A 4NE on 2021-08-05

View Document

01/08/211 August 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2021-08-01

View Document

01/08/211 August 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

20/07/2120 July 2021 Cessation of Jon Goldstein as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Notification of Steven Thomas as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Appointment of Mr Steven Thomas as a director on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Julia Hart as a director on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Jon Goldstein as a director on 2021-07-20

View Document

05/07/215 July 2021 Appointment of Mr Jon Goldstein as a director on 2021-07-05

View Document

05/07/215 July 2021 Cessation of Julia Hart as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 3000 Hillswood Drive Chertsey KT16 0RS England to 86-90 Paul Street Paul Street London EC2A 4NE on 2021-07-05

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

05/07/215 July 2021 Notification of Jon Goldstein as a person with significant control on 2021-07-05

View Document

01/07/211 July 2021 Notification of Julia Hart as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Steven Thomas as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Ms Julia Hart as a director on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Steven Thomas as a person with significant control on 2021-07-01

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