PLANETRECRUIT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Declaration of solvency

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-04-11

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Statement of capital on 2025-03-11

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-25

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

09/02/119 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

01/07/101 July 2010 CONSOLIDATION 02/06/10

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

21/06/1021 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/099 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS; AMEND

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS; AMEND

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/02/03; CHANGE OF MEMBERS; AMEND

View Document

14/11/0814 November 2008 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS; AMEND

View Document

14/11/0814 November 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS; AMEND

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/02/04; NO CHANGE OF MEMBERS; AMEND

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 3RD FLOOR BEAUMONT HOUSE, KENSINGTON VILLAGE, AVONMORE ROAD, LONDON W14 4TS

View Document

13/02/0613 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 3 SHORTLANDS, LONDON, W6 8JH

View Document

26/05/0526 May 2005 AUDITOR'S RESIGNATION

View Document

15/02/0515 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 37 SHELTON STREET, LONDON, WC2H 9HN

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: BARBICAN HOUSE, 26-34 OLD STREET, LONDON, EC1V 9QQ

View Document

01/03/031 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 AUDITOR'S RESIGNATION

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: BARBICAN HOUSE, 26-34 OLD STREET, LONDON EC1V 9QQ

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 AMENDING 882 10309@�0.001 6/4/00

View Document

24/07/0024 July 2000 AMENDING 882 29980@�0.001 050400

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 S-DIV 01/10/99

View Document

16/04/0016 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/005 April 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 AMENDING 882R 1780@10P 070699

View Document

18/01/0018 January 2000 AMENDING 882R 108@10P 310899

View Document

18/01/0018 January 2000 AMENDING 882R 60@10P 080699

View Document

18/01/0018 January 2000 AMENDING 882R 200@10P 080699

View Document

20/12/9920 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

07/09/997 September 1999 S366A DISP HOLDING AGM 07/06/99

View Document

19/07/9919 July 1999 BONUS ISSUE & SUB-DIV 07/06/99

View Document

19/07/9919 July 1999 � NC 1000/10000 07/06/99

View Document

19/07/9919 July 1999 NC INC ALREADY ADJUSTED 07/06/99

View Document

19/07/9919 July 1999 S-DIV 07/06/99

View Document

19/07/9919 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 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