KREAM MOTOR RECRUITMENT (ISCA) LIMITED
Company number 05683730
- Company Overview for KREAM MOTOR RECRUITMENT (ISCA) LIMITED (05683730)
- Filing history for KREAM MOTOR RECRUITMENT (ISCA) LIMITED (05683730)
- People for KREAM MOTOR RECRUITMENT (ISCA) LIMITED (05683730)
- More for KREAM MOTOR RECRUITMENT (ISCA) LIMITED (05683730)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | PSC04 | Change of details for Mr Matthew Charles Prince as a person with significant control on 1 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 138 High Street Crediton Devon EX17 3DX England to 138 High Street Crediton Devon EX17 3DX on 22 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Smarter Accounting 86/87 86/87 High Street Crediton Devon EX17 3LB United Kingdom to 138 High Street Crediton Devon EX17 3DX on 22 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from Michael House, Castle Street Exeter Devon EX4 3LQ to C/O Smarter Accounting 86/87 86/87 High Street Crediton Devon EX17 3LB on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Lyne Diane Beevers as a director on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of John Alan Beevers as a director on 29 July 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Lyne Diane Beevers as a secretary on 29 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Andrew Leach as a director on 29 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Matthew Charles Prince as a director on 29 July 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|