Advanced company searchLink opens in new window

ROBERT HALF LIMITED

Company number 02087139

Filter by category

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)
10 Apr 2024 PSC05 Change of details for Robert Half Holdings Limited as a person with significant control on 8 April 2024
10 Apr 2024 AD01 Registered office address changed from Washington House International Square Starley Way Birmingham B37 7GN to Second Floor Air 35 Homer Road Solihull England B91 3QJ on 10 April 2024
25 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
02 Dec 2020 AA Full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,885,498
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 CC04 Statement of company's objects
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2014 AP01 Appointment of Michael Cornelius Buckley as a director on 1 December 2014
12 Dec 2014 AP01 Appointment of Stephen Michael Hilton as a director on 1 December 2014
12 Dec 2014 TM01 Termination of appointment of Harold Maximillian Messmer as a director on 1 December 2014