Advanced company searchLink opens in new window

NORTHERN RECRUITMENT GROUP LIMITED

Company number 01756216

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 PSC05 Change of details for Galago Investments Limited as a person with significant control on 26 February 2024
08 Mar 2024 AD01 Registered office address changed from Nws House 1E High Street Purley Surrey CR8 2AF United Kingdom to Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH on 8 March 2024
09 Jan 2024 AA Full accounts made up to 31 March 2023
07 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
01 Dec 2023 TM01 Termination of appointment of David James Carss as a director on 30 November 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
19 Dec 2022 AA Full accounts made up to 31 March 2022
20 Oct 2022 TM01 Termination of appointment of Mark Richard Victor Smales as a director on 14 October 2022
29 Mar 2022 SH19 Statement of capital on 29 March 2022
  • GBP 503,400.00
25 Mar 2022 SH20 Statement by Directors
25 Mar 2022 CAP-SS Solvency Statement dated 17/03/22
25 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption reserve 17/03/2022
12 Jan 2022 AA Full accounts made up to 31 March 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
24 May 2021 TM01 Termination of appointment of Marie-Therese Liddle as a director on 14 May 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
02 Nov 2020 AA Full accounts made up to 31 March 2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 503,400
29 Sep 2020 SH19 Statement of capital on 29 September 2020
  • GBP 0
29 Sep 2020 CERT15 Certificate of reduction of issued capital
29 Sep 2020 OC138 Reduction of iss capital and minute (oc)
02 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2020 MR01 Registration of charge 017562160003, created on 1 May 2020
13 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2011
  • GBP 487,547
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates