Advanced company searchLink opens in new window

PLACED RECRUITMENT LIMITED

Company number 09878379

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)
24 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/06/21
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 March 2020
  • GBP 644.328
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/21
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 March 2020
  • GBP 644.194
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/21
06 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2019
  • GBP 644.136
30 Jan 2020 AP01 Appointment of Mr Christopher David Alexander Bruce as a director on 16 December 2019
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 December 2019
  • GBP 759.642
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020
14 Jan 2020 SH08 Change of share class name or designation
14 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 491.420
16 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
23 Nov 2018 PSC07 Cessation of Natalie Anne Chassay as a person with significant control on 21 February 2018
01 Jun 2018 AA Micro company accounts made up to 30 November 2017
16 Mar 2018 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 21/10/2022
16 Mar 2018 SH10 Particulars of variation of rights attached to shares
14 Mar 2018 TM01 Termination of appointment of Natalie Anne Chassay as a director on 1 January 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 465.97
30 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2016
  • GBP 315.000000
23 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates