- Company Overview for LINKS RECRUITMENT GROUP LTD (10675887)
- Filing history for LINKS RECRUITMENT GROUP LTD (10675887)
- People for LINKS RECRUITMENT GROUP LTD (10675887)
- Charges for LINKS RECRUITMENT GROUP LTD (10675887)
- More for LINKS RECRUITMENT GROUP LTD (10675887)
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) |
---|---|---|---|
11 Dec 2019 | CH01 | Director's details changed for Mr Daniel David Puttick on 1 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Daniel David Puttick as a person with significant control on 1 December 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Daniel David Puttick on 9 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mr Daniel David Puttick as a person with significant control on 2 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Celtic House Caxton Place Pentwyn CF23 8HA United Kingdom to Caron House Oak Tree Court Mulberry Drive Pontprennau, Cardiff CF23 8RS on 2 July 2018 | |
08 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
21 Feb 2018 | PSC01 | Notification of Tiffany Briggs as a person with significant control on 14 February 2018 | |
21 Feb 2018 | PSC01 | Notification of Daniel David Puttick as a person with significant control on 2 May 2017 | |
16 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2018 | |
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 14 February 2018
|
|
14 Feb 2018 | AP01 | Appointment of Ms Tiffany Briggs as a director on 14 February 2018 | |
26 Oct 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
30 Aug 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
04 Aug 2017 | MR01 | Registration of charge 106758870001, created on 4 August 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Daniel David Jones on 30 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mr Daniel David Puttick on 2 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
02 May 2017 | AP01 | Appointment of Mr Daniel David Puttick as a director on 2 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Celtic House Caxton Place Pentwyn CF23 8HA on 2 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 2 May 2017 | |
17 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-17
|