RECRUIT 121 LIMITED - NEWPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-26 View Report
Accounts. Accounts type full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Address. New address: Bradbury House Mission Court Newport Gwent NP20 2DW. Old address: Lanyon House Mission Court Newport NP20 2DW United Kingdom. Change date: 2023-02-28. 2023-02-28 View Report
Address. Change date: 2022-11-11. New address: Lanyon House Mission Court Newport NP20 2DW. Old address: 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales. 2022-11-11 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Accounts. Accounts type total exemption full. 2021-09-15 View Report
Officers. Officer name: Mr Che Roy Hookings. Change date: 2021-08-12. 2021-08-12 View Report
Persons with significant control. Change date: 2021-08-12. Psc name: Mr Che Roy Hookings. 2021-08-12 View Report
Officers. Change date: 2021-08-12. Officer name: Mr Che Roy Hookings. 2021-08-12 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-10-02 View Report
Accounts. Accounts type small. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type small. 2018-10-03 View Report
Officers. Termination date: 2018-09-07. Officer name: Mike Bobbett. 2018-09-24 View Report
Persons with significant control. Cessation date: 2018-09-07. Psc name: Mike Bobbett. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Address. Change date: 2018-01-30. Old address: 14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG Wales. New address: 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG. 2018-01-30 View Report
Accounts. Accounts type small. 2017-09-19 View Report
Confirmation statement. Statement with no updates. 2017-08-24 View Report
Persons with significant control. Notification date: 2017-08-22. Psc name: James Turner. 2017-08-24 View Report
Persons with significant control. Psc name: Mathew Holmes. Notification date: 2017-08-22. 2017-08-24 View Report
Officers. Appointment date: 2017-07-27. Officer name: Mr Mathew Gower Holmes. 2017-07-28 View Report
Officers. Officer name: Mr James Alexander Turner. Appointment date: 2017-07-27. 2017-07-28 View Report
Accounts. Accounts type full. 2016-09-29 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Mortgage. Charge number: 3. 2015-12-21 View Report
Mortgage. Charge number: 3. 2015-11-27 View Report
Mortgage. Charge number: 4. 2015-11-27 View Report
Address. Change date: 2015-11-17. Old address: Westville House Fitzalan Court Fitzalan Road Cardiff CF24 0EL. New address: 14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG. 2015-11-17 View Report
Officers. Termination date: 2015-09-24. Officer name: Christopher Holcroft. 2015-10-07 View Report
Mortgage. Charge number: 040575490007. Charge creation date: 2015-09-08. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Mortgage. Charge creation date: 2015-07-27. Charge number: 040575490006. 2015-07-27 View Report
Mortgage. Charge creation date: 2015-06-25. Charge number: 040575490005. 2015-06-26 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Officers. Officer name: Mr Mike Bobbett. Appointment date: 2015-03-20. 2015-03-20 View Report
Officers. Termination date: 2014-10-09. Officer name: Stephanie Turner. 2014-10-23 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Officers. Officer name: Mrs Stephanie Turner. Change date: 2012-08-22. 2012-10-11 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2011-09-09 View Report
Accounts. Accounts type full. 2011-07-05 View Report