Advanced company searchLink opens in new window

RANDSTAD MIDDLE EAST LIMITED

Company number 02535913

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)
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
24 Jul 2017 AP03 Appointment of Mrs Christine Evans as a secretary on 24 July 2017
12 Sep 2016 CH01 Director's details changed for Mark Jonathan Bull on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Mark Jonathan Bull on 12 September 2016
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
08 Aug 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 TM01 Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016
05 Aug 2016 AP01 Appointment of Mr Christopher John Bradshaw as a director on 5 August 2016
22 Jul 2016 AD01 Registered office address changed from 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB to 450 Capability Green Luton Bedfordshire LU1 3LU on 22 July 2016
03 Nov 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 47,579
06 Oct 2015 AA Full accounts made up to 31 December 2014
26 Aug 2015 AUD Auditor's resignation
08 Jul 2015 CH01 Director's details changed for Mr Joost Carel Sandor Gietelink on 8 July 2015
09 Jan 2015 AP01 Appointment of Mr Joost Carel Sandor Gietelink as a director on 8 January 2015
08 Jan 2015 TM01 Termination of appointment of Paul David Tonks as a director on 8 January 2015
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
01 Jul 2014 AA Full accounts made up to 31 December 2013
10 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 47,579
14 May 2013 AA Full accounts made up to 31 December 2012
13 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
24 Aug 2012 AA Full accounts made up to 31 December 2011
21 Nov 2011 AA Full accounts made up to 31 December 2010
16 Sep 2011 TM01 Termination of appointment of Steven Ware as a director
16 Sep 2011 TM01 Termination of appointment of Colin Reader as a director
16 Sep 2011 TM01 Termination of appointment of Brian Wilkinson as a director