Advanced company searchLink opens in new window

PROGRAMME RECRUITMENT LIMITED

Company number 04362318

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)
15 Feb 2024 PSC01 Notification of Ben Bramley-Brett as a person with significant control on 1 September 2023
15 Feb 2024 PSC04 Change of details for Mrs Nicole Lisa Smith as a person with significant control on 1 September 2023
15 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 January 2022
10 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jun 2018 AD01 Registered office address changed from Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to Amathus Heathway East Horsley Leatherhead KT24 5ET on 18 June 2018
05 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
30 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2015 CH01 Director's details changed for Nicole Lisa Smith on 29 January 2015
29 Jan 2015 CH03 Secretary's details changed for Benedict Peter Bramley-Brett on 29 January 2015
29 Jan 2015 AD01 Registered office address changed from Olympic House, 63 Wallingford Road, Uxbridge Middlesex UB8 2RW to Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 29 January 2015