(PSC04) Change to a person with significant control October 14, 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 14, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, June 2023
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 31, 2023 (was April 30, 2023).
filed on: 1st, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 14, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Recruitment Network (International) Ltd Unit 3, Merchant Evegate Business Park, Smeeth Ashford Kent TN25 6SX. Change occurred on October 7, 2022. Company's previous address: The Recruitment Network, Regus Park Street the Panorama Ashford TN24 8EZ United Kingdom.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 10, 2021 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2021
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 14, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Recruitment Network, Regus Park Street the Panorama Ashford TN24 8EZ. Change occurred on November 25, 2021. Company's previous address: Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH England.
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 14, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 15, 2019
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 15, 2019 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 14, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates October 14, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 25, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 25, 2018: 100.00 GBP
filed on: 24th, August 2018
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, August 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On March 30, 2017 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 30, 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 15, 2016 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 15, 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 15, 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 15, 2016 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 14, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2016 to March 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 12th, April 2017
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the recruitment network international LIMITEDcertificate issued on 12/04/17
filed on: 12th, April 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH. Change occurred on October 25, 2016. Company's previous address: Unit 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB United Kingdom.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 15, 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2015
| incorporation
|
Free Download
(23 pages)
|