ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED
Company number SC482935
- Company Overview for ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED (SC482935)
- Filing history for ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED (SC482935)
- People for ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED (SC482935)
- Charges for ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED (SC482935)
- More for ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED (SC482935)
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) |
---|---|---|---|
06 Nov 2020 | CH03 | Secretary's details changed for Mrs Gabrielle Hunter on 26 June 2020 | |
10 Jul 2020 | AP03 | Appointment of Mrs Stephanie Taylor as a secretary on 26 June 2020 | |
10 Jul 2020 | AP03 | Appointment of Mrs Gabrielle Hunter as a secretary on 26 June 2020 | |
12 Mar 2020 | MR01 | Registration of charge SC4829350001, created on 12 March 2020 | |
14 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
02 Oct 2017 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 19 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from The Loft, Bonnington Mill 72 Newhaven Road Edinburgh Midlothian EH6 5QG to Unit 16 Beaverbank Business Park Logie Mill Edinburgh EH7 4HG on 2 October 2017 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Oct 2016 | AP01 | Appointment of Robert Duncan as a director on 8 September 2016 | |
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 8 September 2016
|
|
13 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
13 Sep 2016 | SH08 | Change of share class name or designation | |
13 Sep 2016 | SH02 | Sub-division of shares on 8 September 2016 | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | CERTNM |
Company name changed ensco 463 LIMITED\certificate issued on 26/01/15
|
|
26 Jan 2015 | RESOLUTIONS |
Resolutions
|