Advanced company searchLink opens in new window

RENDER RECRUITMENT LTD

Company number 11725364

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)
25 Jan 2024 CH01 Director's details changed for Mr Louis Joseph Thomas Herinckx on 25 January 2024
25 Jan 2024 PSC04 Change of details for Mr Louis Joseph Thomas Herinckx as a person with significant control on 25 January 2024
25 Jan 2024 CH01 Director's details changed for Mr Louis Joseph Thomas Herinckx on 25 January 2024
25 Jan 2024 PSC04 Change of details for Mr Louis Joseph Thomas Herinckx as a person with significant control on 25 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Louis Joseph Thomas Herinckx on 24 January 2024
24 Jan 2024 PSC04 Change of details for Mr Louis Joseph Thomas Herinckx as a person with significant control on 24 January 2024
24 Jan 2024 AD01 Registered office address changed from 378C Queensbridge Road London E8 3AR England to 21 Pennethorne Close London E9 7HF on 24 January 2024
14 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 29 December 2022
03 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
24 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
28 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
21 Oct 2019 PSC07 Cessation of Daniel Charles Hodge as a person with significant control on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Daniel Charles Hodge as a director on 21 October 2019
14 Oct 2019 PSC01 Notification of Louis Joseph Thomas Herinckx as a person with significant control on 14 October 2019
14 Oct 2019 AP01 Appointment of Mr Louis Joseph Thomas Herinckx as a director on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from 110 Westcliff Park Drive Westcliff-on-Sea SS0 9LP United Kingdom to 378C Queensbridge Road London E8 3AR on 14 October 2019
13 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted