- Company Overview for DOT RECRUIT LIMITED (12080398)
- Filing history for DOT RECRUIT LIMITED (12080398)
- People for DOT RECRUIT LIMITED (12080398)
- More for DOT RECRUIT LIMITED (12080398)
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) |
---|---|---|---|
28 Feb 2024 | AD01 | Registered office address changed from Unit F22 Biz Space, Preston Technology Centre Marsh Lane Preston PR1 8UQ United Kingdom to Rydal Mount Station Road Little Hoole Preston PR4 5LE on 28 February 2024 | |
17 Nov 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
03 Jul 2023 | PSC04 | Change of details for Phoebe Stowe-Forbes as a person with significant control on 3 July 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Phoebe Stowe-Forbes on 3 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to Unit F22 Biz Space, Preston Technology Centre Marsh Lane Preston PR1 8UQ on 3 July 2023 | |
03 Jul 2023 | TM02 | Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 1 July 2023 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
08 Jul 2021 | CH04 | Secretary's details changed for Ssg Recruitment Limited on 12 November 2020 | |
07 Jul 2021 | CH01 | Director's details changed for Phoebe Chadwick on 7 July 2021 | |
07 Jul 2021 | PSC04 | Change of details for Phoebe Chadwick as a person with significant control on 7 July 2021 | |
10 Nov 2020 | AD01 | Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 10 November 2020 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
21 May 2020 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020 | |
02 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-02
|