Advanced company searchLink opens in new window

QUACK RECRUITMENT & TRAINING LTD

Company number 11066952

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)
29 Feb 2024 MR01 Registration of charge 110669520003, created on 29 February 2024
13 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
19 Dec 2023 CERTNM Company name changed quack recruitment LTD\certificate issued on 19/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-18
12 Dec 2023 MR04 Satisfaction of charge 110669520002 in full
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
29 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Aug 2022 MR01 Registration of charge 110669520002, created on 9 August 2022
27 Apr 2022 TM01 Termination of appointment of Dion Alec Brian Bishop as a director on 15 April 2022
26 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
14 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
12 Mar 2021 AP01 Appointment of Mr Dion Alec Brian Bishop as a director on 29 January 2021
12 Mar 2021 AD01 Registered office address changed from The Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England to Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 12 March 2021
29 Jun 2020 AA Unaudited abridged accounts made up to 30 November 2019
10 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
10 Feb 2020 MR04 Satisfaction of charge 110669520001 in full
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
02 Feb 2018 AD01 Registered office address changed from 2a Villiers Street Villiers Street Hertford SG13 7BW United Kingdom to The Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2 February 2018
30 Jan 2018 MR01 Registration of charge 110669520001, created on 30 January 2018
19 Dec 2017 CH01 Director's details changed for Mr James Douglas Croall on 19 December 2017
19 Dec 2017 PSC04 Change of details for Mr James Douglas Croall as a person with significant control on 19 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Jamie Douglas Croall on 15 December 2017