ONE RECRUITMENT PARTNER LTD

Company Documents

DateDescription
05/09/195 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 2 WARRENDALE COURT CHELLASTON DERBY DE73 6PW ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 13 INHOLMS GARDENS FLINTHAM NEWARK NOTTINGHAMSHIRE NG23 5LQ ENGLAND

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 14 INHOLMS GARDENS FLINTHAM NEWARK NOTTINGHAMSHIRE NG23 5LQ

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIJELA VULINOVIC / 29/05/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/04/1523 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 114 BRITANNIA AVENUE NOTTINGHAM NG6 0EB UNITED KINGDOM

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

15/05/1115 May 2011 APPOINTMENT TERMINATED, DIRECTOR AJAY BARAK

View Document

15/05/1115 May 2011 DIRECTOR APPOINTED MS DANIJELA VULINOVIC

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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