SEARCH RECRUITMENT GROUP MIDCO LIMITED
Company number 10725690
- Company Overview for SEARCH RECRUITMENT GROUP MIDCO LIMITED (10725690)
- Filing history for SEARCH RECRUITMENT GROUP MIDCO LIMITED (10725690)
- People for SEARCH RECRUITMENT GROUP MIDCO LIMITED (10725690)
- Charges for SEARCH RECRUITMENT GROUP MIDCO LIMITED (10725690)
- More for SEARCH RECRUITMENT GROUP MIDCO LIMITED (10725690)
| 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) |
|---|---|---|---|
| 10 Nov 2025 | AA | Audit exemption subsidiary accounts made up to 29 December 2024 | |
| 10 Nov 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/24 | |
| 10 Nov 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/24 | |
| 10 Nov 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/24 | |
| 30 Oct 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | |
| 30 Oct 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 30 Oct 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 12 May 2025 | MR01 | Registration of charge 107256900006, created on 7 May 2025 | |
| 24 Apr 2025 | CS01 | Confirmation statement made on 12 April 2025 with no updates | |
| 23 Apr 2025 | PSC05 | Change of details for Search Recruitment Group Limited as a person with significant control on 5 August 2024 | |
| 21 Nov 2024 | CH01 | Director's details changed for Mr Richard Thomas Vickers on 25 October 2024 | |
| 04 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
| 04 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
| 04 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
| 31 Oct 2024 | CH01 | Director's details changed for Mrs Katherine Wai Ming Ho on 29 April 2017 | |
| 13 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
| 13 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
| 13 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
| 13 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
| 18 Sep 2024 | TM01 | Termination of appointment of Stuart John Macfarlane Dick as a director on 17 September 2024 | |
| 05 Aug 2024 | AD01 | Registered office address changed from 1st Floor Corner Block Quay Street Manchester M3 3HN United Kingdom to 2nd Floor Corner Block Quay Street Manchester M3 3HN on 5 August 2024 | |
| 26 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
| 20 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 1 January 2023 | |
| 20 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | |
| 20 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 |