THE CLARICO EXECUTIVE SEARCH LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

26/03/2026 March 2020 COMPANY NAME CHANGED THE CLARICO RECRUITMENT GROUP LIMITED CERTIFICATE ISSUED ON 26/03/20

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED THE CLARICO GROUP LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN DOUGLAS

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LANGFIELD TOWN

View Document

05/10/175 October 2017 CESSATION OF REDBOX ASSET MANAGEMENT LIMITED AS A PSC

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHAUDRY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 COMPANY NAME CHANGED LIME PEOPLE HOLDINGS LTD CERTIFICATE ISSUED ON 30/03/17

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR JAMIE LANGFIELD TOWN

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR REDBOX ASSET MANAGEMENT LIMITED

View Document

08/04/158 April 2015 SECRETARY APPOINTED MR STEPHEN DOUGLAS

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/09/1429 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR MOHAMMAD IQBAL CHAUDRY

View Document

31/10/1331 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REDBOX ENTERPRISES LIMITED / 28/02/2013

View Document

31/10/1331 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/02/1318 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS

View Document

18/02/1318 February 2013 CORPORATE DIRECTOR APPOINTED REDBOX ENTERPRISES LIMITED

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED LIME PEOPLE (WEST MIDLANDS) LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

20/03/1220 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1220 March 2012 CHANGE OF NAME 15/03/2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR STEPHEN DOUGLAS

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED LIME PEOPLE LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

10/08/1110 August 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