Advanced company searchLink opens in new window

DUBBLE TAP RECRUITMENT LTD

Company number 11945265

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)
08 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CERTNM Company name changed choice recruitment group LTD\certificate issued on 22/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-20
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 AA Micro company accounts made up to 30 April 2021
23 Feb 2022 AA Micro company accounts made up to 30 April 2020
23 Sep 2021 AP01 Appointment of Mr Paul Broadhead as a director on 25 July 2021
31 Aug 2021 TM01 Termination of appointment of Paul Broadhead as a director on 17 June 2021
21 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
20 Jul 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from 110 Station Road London E4 6AB England to 111 Bethnal Green Road London E2 6AB on 25 February 2021
05 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
02 Feb 2021 AP01 Appointment of Mr Paul Broadhead as a director on 15 December 2020
31 Jan 2021 TM01 Termination of appointment of Paul Broadhead as a director on 14 December 2020
31 Jan 2021 AP01 Appointment of Miss Hannah Hill as a director on 16 December 2020
31 Jan 2021 PSC07 Cessation of Paul Broadhead as a person with significant control on 15 December 2020
21 Sep 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
21 Sep 2020 PSC01 Notification of Paul Broadhead as a person with significant control on 17 August 2020
21 Sep 2020 TM01 Termination of appointment of Andrew Webster as a director on 3 September 2020
21 Sep 2020 AD01 Registered office address changed from 125D Manningford Close London EC1V 7HP England to 110 Station Road London E4 6AB on 21 September 2020
11 May 2020 AP01 Appointment of Mr Paul Broadhead as a director on 1 May 2020
22 Jan 2020 TM01 Termination of appointment of Shelly Dore as a director on 3 December 2019
14 Oct 2019 PSC01 Notification of Bill Manning as a person with significant control on 11 October 2019