Advanced company searchLink opens in new window

UKARE RECRUITMENT LIMITED

Company number 11200263

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)
28 Apr 2024 TM01 Termination of appointment of Paula Allen as a director on 31 March 2024
13 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
13 Feb 2024 PSC08 Notification of a person with significant control statement
13 Feb 2024 PSC07 Cessation of Bushra Hamid as a person with significant control on 12 February 2023
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Sep 2023 CH03 Secretary's details changed for Mr Bushra Hamid on 4 September 2023
28 Sep 2023 CH01 Director's details changed for Mr Bushra Hamid on 4 September 2023
08 Sep 2023 AP01 Appointment of Mrs Paula Allen as a director on 4 September 2023
31 Jul 2023 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 16 South Square London NW11 7AL on 31 July 2023
25 Jun 2023 TM01 Termination of appointment of Clare Clarke as a director on 31 May 2023
16 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
02 Feb 2023 CH03 Secretary's details changed for Mr Bushra Hamid on 1 January 2023
02 Feb 2023 CH01 Director's details changed for Mr Bushra Hamid on 1 January 2023
02 Feb 2023 AD01 Registered office address changed from 16 South Square London NW11 7AL England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2 February 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Dec 2022 AD01 Registered office address changed from Victory House Pavilion Drive Northampton NN4 7PA England to 16 South Square London NW11 7AL on 31 December 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 AD01 Registered office address changed from 16 South Square London NW11 7AL England to Victory House Pavilion Drive Northampton NN4 7PA on 1 October 2021
21 Jul 2021 AP01 Appointment of Sybil Anne Manyepera as a director on 21 July 2021
21 Jul 2021 AP01 Appointment of Miss Clare Clarke as a director on 21 July 2021
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
16 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019