Advanced company searchLink opens in new window

BIG HEARTS RECRUITMENT LTD

Company number 11388640

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)
05 Jun 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
28 Feb 2024 CH01 Director's details changed for Chido Lynnett Bhila on 15 February 2024
31 Aug 2023 AD01 Registered office address changed from Suite 44 Basepoint Business Centre Andover Caxton Close Andover Hampshire SP10 3FG England to Suite 44 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from 7 Union Street, Union House Suite 1, Wessex Suites Andover Hampshire SP10 1PA England to Suite 44 Basepoint Business Centre Andover Caxton Close Andover Hampshire SP10 3FG on 31 August 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
21 Jun 2021 AP01 Appointment of Chido Lynnett Bhila as a director on 21 June 2021
21 Jun 2021 PSC01 Notification of Chido Lynnett Bhila as a person with significant control on 21 June 2021
21 Jun 2021 PSC07 Cessation of Chido Lynette Bhila as a person with significant control on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Chido Lynette Bhila as a director on 21 June 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from Suite 1, Wessex Suites Wessex House 7 Union Street Andover Hampshire SP10 1PA England to 7 Union Street, Union House Suite 1, Wessex Suites Andover Hampshire SP10 1PA on 26 March 2021
08 Sep 2020 AA Micro company accounts made up to 31 May 2020
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
08 Apr 2020 CH01 Director's details changed for Rejoice Bhila Kwaramba on 8 April 2020
08 Apr 2020 CH01 Director's details changed for Elizabeth Phillips on 8 April 2020
08 Apr 2020 CH01 Director's details changed for Chido Lynette Bhila on 8 April 2020
08 Apr 2020 PSC04 Change of details for Elizabeth Phillips as a person with significant control on 8 April 2020
08 Apr 2020 PSC04 Change of details for Chido Lynette Bhila as a person with significant control on 8 April 2020
08 Apr 2020 PSC04 Change of details for Rejoice Bhila Kwaramba as a person with significant control on 8 April 2020
20 Feb 2020 AA Micro company accounts made up to 31 May 2019