Advanced company searchLink opens in new window

PADSTONE RECRUITMENT LIMITED

Company number 10630279

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)
19 Feb 2024 AD01 Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 19 February 2024
06 Feb 2024 AD01 Registered office address changed from Suite B, Second Floor, St. Andrews House Station Road East Canterbury Kent CT1 2BJ England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 6 February 2024
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
06 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
13 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
02 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
06 Aug 2020 AD01 Registered office address changed from Suite B, Second Floor, St. Andrews House Station Road East Canterbury Kent CT1 2RB England to Suite B, Second Floor, St. Andrews House Station Road East Canterbury Kent CT1 2BJ on 6 August 2020
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
15 Apr 2020 TM01 Termination of appointment of Alexander James Coburn Ferris as a director on 3 April 2020
26 Mar 2020 AD01 Registered office address changed from 27 New Dover Road Canterbury CT1 3DN United Kingdom to Suite B, Second Floor, St. Andrews House Station Road East Canterbury Kent CT1 2RB on 26 March 2020
19 Sep 2019 CH01 Director's details changed for Mr Wesley David Angus on 23 August 2019
19 Sep 2019 PSC04 Change of details for Mr Wesley David Angus as a person with significant control on 23 August 2019
14 May 2019 AA Total exemption full accounts made up to 28 February 2019
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
18 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2019 SH08 Change of share class name or designation
12 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with updates
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 10
17 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
01 Mar 2018 PSC04 Change of details for Mr Wesley David Angus as a person with significant control on 19 February 2018