PEOPLE FIRST (RECRUITMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/08/243 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 107 Cheapside London EC2V 6DN England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-04-05

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Satisfaction of charge 3 in full

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/05/2217 May 2022 Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 107 Cheapside London EC2V 6DN on 2022-05-17

View Document

07/02/227 February 2022 Registered office address changed from 38 Lombard Street London EC3V 9BS England to 69-73 Theobalds Road London WC1X 8TA on 2022-02-07

View Document

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

View Accounts

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 11 IRONMONGER LANE LONDON EC2V 8EY ENGLAND

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE JANE BEVAN / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE JANE BEVAN / 01/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

22/06/1822 June 2018 31/12/17 AUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 AUDITED ABRIDGED

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 31/12/15 AUDITED ABRIDGED

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM ONE LOVE LANE LONDON EC2V 7JN

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 6.13

View Document

16/05/1416 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR YASUHIRO SHIMANUKI

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR IAN WARD

View Document

18/07/1318 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATE FERGUSON

View Document

09/07/139 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/139 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 6.88

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1218 May 2012 18/05/12 STATEMENT OF CAPITAL GBP 13.01

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/12/119 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 13.01

View Document

09/12/119 December 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/12/119 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/119 December 2011 03/10/11 STATEMENT OF CAPITAL GBP 12.25

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/09/102 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/102 September 2010 SUB-DIVISION 10/08/10

View Document

02/09/102 September 2010 10/08/10 STATEMENT OF CAPITAL GBP 13

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1023 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 10

View Document

10/02/1010 February 2010 AGREEMENT 27/01/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MASAHIRO NISHIMURA

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR SU PANG

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE FERGUSON / 07/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE BEVAN / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SU KONG PANG / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATIE JANE BEVAN / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE FERGUSON / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CHRISTOPHER FLOOD / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MASAHIRO NISHIMURA / 05/10/2009

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE BEVAN / 23/09/2009

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE BEVAN / 23/09/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA PEVERELL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED SU KONG PANG

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM PALFERY SMITH

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR SUKONG PANG

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED BRENDAN FLOOD

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED GRAHAM PALFERY SMITH

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR YUTAKA MORITA

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR KUNIHIDE ITO

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MASAHIRO NISHIMURA

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED SUKONG PANG

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR KAZUYUKI SASAKI

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

20/04/0720 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 ARTICLES OF ASSOCIATION

View Document

10/01/0610 January 2006 APT DIR RES DIR 26/07/05

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 5TH + 6TH FLOORS 46 MOORGATE LONDON EC2R 6EH

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 5TH & 6TH FLOOR 46 MOORGATE STREET LONDON EC2 6EH

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 12 THE WHARF BRIDGE STREET BIRMINGHAM WEST MIDLANDS B1 2JS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 VARYING SHARE RIGHTS AND NAMES 21/08/98

View Document

13/10/9813 October 1998 ADOPT MEM AND ARTS 21/08/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information