- Company Overview for MED HIVE RECRUITMENT LTD (11681608)
- Filing history for MED HIVE RECRUITMENT LTD (11681608)
- People for MED HIVE RECRUITMENT LTD (11681608)
- More for MED HIVE RECRUITMENT LTD (11681608)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Aug 2023 | AA01 | Previous accounting period shortened from 29 November 2022 to 28 November 2022 | |
10 May 2023 | AD01 | Registered office address changed from Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR England to Palmer House 11 Virgil Street Manchester Greater Manchester M15 4ED on 10 May 2023 | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | AA | Total exemption full accounts made up to 29 November 2021 | |
27 Sep 2022 | AD01 | Registered office address changed from Suite 2,Parkway 5 300 Princess Road Manchester M14 7HR England to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 27 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Suite 1 Parkway 5 Parkway Business Center 300 Princess Road Manchester M14 7HR England to Suite 2,Parkway 5 300 Princess Road Manchester M14 7HR on 23 September 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
31 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
27 Mar 2021 | PSC04 | Change of details for Mr Shuja Rehman as a person with significant control on 1 January 2020 | |
27 Mar 2021 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
27 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
27 Mar 2021 | AP01 | Appointment of Ms Safia Begum as a director on 1 December 2019 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2020 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
17 Feb 2020 | PSC01 | Notification of Shuja Rehman as a person with significant control on 1 January 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Rahat Irshad as a director on 31 December 2019 | |
17 Feb 2020 | AP01 | Appointment of Mr Shuja Rehman as a director on 1 January 2020 | |
17 Feb 2020 | PSC07 | Cessation of Rahat Irshad as a person with significant control on 31 December 2019 | |
17 Feb 2020 | AD01 | Registered office address changed from 622a Stockport Road Manchester M13 0SH United Kingdom to Suite 1 Parkway 5 Parkway Business Center 300 Princess Road Manchester M14 7HR on 17 February 2020 |