KEY PERFORMANCE INTERNATIONAL RECRUITMENT LIMITED
Company number 09942033
- Company Overview for KEY PERFORMANCE INTERNATIONAL RECRUITMENT LIMITED (09942033)
- Filing history for KEY PERFORMANCE INTERNATIONAL RECRUITMENT LIMITED (09942033)
- People for KEY PERFORMANCE INTERNATIONAL RECRUITMENT LIMITED (09942033)
- Charges for KEY PERFORMANCE INTERNATIONAL RECRUITMENT LIMITED (09942033)
- More for KEY PERFORMANCE INTERNATIONAL RECRUITMENT LIMITED (09942033)
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) |
---|---|---|---|
18 Mar 2024 | CH01 | Director's details changed for Mr Matthew Charles Heslam on 18 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mr Matthew Charles Heslam as a person with significant control on 18 March 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
06 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 6 November 2023
|
|
06 Nov 2023 | AP01 | Appointment of Mr Gary Philip Sheridan as a director on 6 November 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to 11 Church Road Bexleyheath DA7 4DD on 23 October 2023 | |
16 May 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 30 April 2023 | |
07 Mar 2023 | MR01 | Registration of charge 099420330003, created on 2 March 2023 | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | PSC04 | Change of details for Mr Matthew Charles Heslam as a person with significant control on 7 February 2023 | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2023 | CH01 | Director's details changed for Mr Matthew Charles Heslam on 3 February 2023 | |
03 Feb 2023 | PSC04 | Change of details for Mr Matthew Charles Heslam as a person with significant control on 3 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Matthew Charles Heslam on 3 February 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from The Annexe 7 Moorfield Newton Longville Milton Keynes Buckinghamshire MK17 0BN United Kingdom to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 3 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Feb 2022 | MR04 | Satisfaction of charge 099420330002 in full | |
23 Dec 2021 | MR01 | Registration of charge 099420330002, created on 23 December 2021 | |
14 Nov 2021 | PSC07 | Cessation of Jamie Phillipson as a person with significant control on 14 November 2021 | |
14 Nov 2021 | TM01 | Termination of appointment of Jaimie Phillipson as a director on 14 November 2021 | |
14 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates |