AD01 |
Change of registered address from 60 Grosvenor Street London W1K 4PZ England on Tue, 5th Mar 2024 to 45 Whitfield Street London W1T 4HD
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Feb 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Feb 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 60 Grosvenor Street 60 Grosvenor Street London W1K 4PZ England on Tue, 29th Aug 2023 to 60 Grosvenor Street London W1K 4PZ
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Grosvenor Street London W1K 3HZ United Kingdom on Tue, 29th Aug 2023 to 60 Grosvenor Street 60 Grosvenor Street London W1K 4PZ
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 21st, April 2023
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, December 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, December 2022
| incorporation
|
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 23rd Jun 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Dec 2021 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Dec 2021 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom on Wed, 2nd Feb 2022 to 60 Grosvenor Street London W1K 3HZ
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, December 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2021
| capital
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Thu, 1st Oct 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Thu, 6th Feb 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom on Wed, 5th Feb 2020 to Thomas House 84 Eccleston Square London SW1V 1PX
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom on Fri, 31st Jan 2020 to Thomas House 84 Ecclestone Square London SW1V 1PX
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(19 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, December 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 20th Oct 2017 - 261135.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Fri, 25th Aug 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Aug 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Aug 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 60 Sloane Avenue London SW3 3XB on Fri, 3rd Feb 2017 to 3rd Floor 60 Sloane Avenue London SW3 3DD
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Jan 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, November 2016
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2016
| resolution
|
Free Download
(19 pages)
|
AP01 |
On Wed, 10th Aug 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Aug 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Aug 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Aug 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Aug 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2016
| resolution
|
Free Download
(17 pages)
|
AP01 |
On Sat, 31st Oct 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Nov 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 26th Oct 2015 new director was appointed.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Oct 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, October 2015
| resolution
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Sep 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 280790.00 GBP
capital
|
|
AD01 |
Change of registered address from 60 Grosvenor Street London England W1K 3HZ England on Fri, 7th Aug 2015 to 3rd Floor 60 Sloane Avenue London SW3 3XB
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed purcon international recruitment LTDcertificate issued on 16/06/15
filed on: 16th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 280790.00 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Feb 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 20th Feb 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Feb 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 20th Feb 2015, company appointed a new person to the position of a secretary
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Feb 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Feb 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cesson Accounting Services Ltd Suite 9 Corum One Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on Wed, 1st Apr 2015 to 60 Grosvenor Street London England W1K 3HZ
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Nov 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Oct 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, April 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Oct 2013
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Oct 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 21st, July 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Nov 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Apr 2012 secretary's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Oct 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 11th May 2012. Old Address: Prospect House Repton Place White Lion Road Amersham HP7 9LP United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 31st, October 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(22 pages)
|