Advanced company searchLink opens in new window

RECRUITIVE SOFTWARE LTD

Company number 05269423

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)
14 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 5 February 2012
  • GBP 277,000
01 Nov 2011 AP01 Appointment of Miss Carla Lesley Fern as a director
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Richard Philip Clarke on 23 September 2011
04 Oct 2011 CH03 Secretary's details changed for Mr Allan Clark on 23 September 2011
03 Oct 2011 CH01 Director's details changed for Richard Philip Clarke on 3 September 2011
28 Sep 2011 SH02 Sub-division of shares on 2 September 2011
28 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 88,000
13 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
14 Jul 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 May 2011
23 Jun 2011 TM01 Termination of appointment of Edward Thompson as a director
05 Jan 2011 AR01 Annual return made up to 26 October 2010 with full list of shareholders
14 Oct 2010 AD01 Registered office address changed from Cornelius House, Whitehouse Court, Broad Street Cannock Staffordshire WS11 0BH on 14 October 2010
30 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
28 May 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,200
27 May 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,200
18 Jan 2010 AR01 Annual return made up to 26 October 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Richard Philip Clarke on 20 October 2009
15 Sep 2009 88(2) Ad 21/01/09\gbp si 200@1=200\gbp ic 1000/1200\
14 Sep 2009 288a Secretary appointed mr allan clark
14 Sep 2009 288a Director appointed mr edward guy matthew thompson
14 Sep 2009 288b Appointment terminated secretary richard clarke
11 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1