Advanced company searchLink opens in new window

777 RECRUITMENT LIMITED

Company number 06677936

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)
21 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
08 Oct 2014 CH01 Director's details changed for Damian Paul Whitham on 7 July 2014
08 Oct 2014 CH01 Director's details changed for Mr Sebastian Giles Dennis Timpson on 7 July 2014
08 Oct 2014 CH01 Director's details changed for Geoff Smith on 7 July 2014
29 Jul 2014 AA01 Current accounting period extended from 31 December 2013 to 31 December 2014
07 Jul 2014 AD01 Registered office address changed from Experis House 5 Ray Street London EC1R 3DR England on 7 July 2014
24 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Jan 2014 AP01 Appointment of Mr Sebastian Giles Dennis Timpson as a director
20 Jan 2014 AD01 Registered office address changed from 2 Landsowne Road Lansdowne Road Croydon CR9 2ER United Kingdom on 20 January 2014
16 Jan 2014 AP01 Appointment of Damian Paul Whitham as a director
16 Jan 2014 AP01 Appointment of Geoff Smith as a director
07 Jan 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 December 2013
24 Dec 2013 MR01 Registration of charge 066779360001
01 Oct 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Dec 2012 AD01 Registered office address changed from Willow Cottage Hever Road Bough Beech Edenbridge Kent TN8 7NT on 17 December 2012
14 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
14 Sep 2012 CH01 Director's details changed for Mr Michael Colin Francis Cleavely on 4 August 2012
14 Sep 2012 CH01 Director's details changed for Mr David Hood on 8 August 2012
05 Sep 2012 AD01 Registered office address changed from 27 Abingdon Close Wimbledon SW19 1AD United Kingdom on 5 September 2012
23 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 August 2010