Advanced company searchLink opens in new window

IN HOUSE RECRUITER INTERNATIONAL LIMITED

Company number 12260048

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
14 Oct 2023 AD01 Registered office address changed from 1st Floor 3 More London Riverside London SE1 2RE United Kingdom to 13 Dirty Lane London SE1 9PA on 14 October 2023
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
18 Jul 2022 AD01 Registered office address changed from 33 Queen Street Level 2 - Lhi Group - C/O Ed Parkes London EC4R 1BR United Kingdom to 1st Floor 3 More London Riverside London SE1 2RE on 18 July 2022
01 Jun 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
01 Feb 2022 PSC05 Change of details for Teg Capital Limited as a person with significant control on 13 December 2021
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company be sub divided 13/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 333.3333
26 Jan 2022 SH08 Change of share class name or designation
26 Jan 2022 SH10 Particulars of variation of rights attached to shares
26 Jan 2022 SH02 Sub-division of shares on 13 December 2021
25 Jan 2022 PSC01 Notification of Esther Mckay as a person with significant control on 13 December 2021
25 Jan 2022 PSC02 Notification of Teg Capital Limited as a person with significant control on 13 December 2021
25 Jan 2022 PSC07 Cessation of Thomas Edward Glanfield as a person with significant control on 13 December 2021
25 Jan 2022 AP01 Appointment of Mrs Esther Elizabeth Dorothy Mckay as a director on 14 December 2021
25 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
04 Oct 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
25 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
14 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted