- Company Overview for RENDER RECRUITMENT LTD (11725364)
- Filing history for RENDER RECRUITMENT LTD (11725364)
- People for RENDER RECRUITMENT LTD (11725364)
- More for RENDER RECRUITMENT LTD (11725364)
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
|