R B RECRUITMENT SERVICES LIMITED

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusACTIVE
Company No.03225684
CategoryPrivate Limited Company
Incorporated16 Jul 1996
Age27 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

R B RECRUITMENT SERVICES LIMITED is an active private limited company with number 03225684. It was incorporated 27 years, 10 months, 30 days ago, on 16 July 1996. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 29 Apr 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-30

New date: 2023-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Resolution

Date: 26 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Statement of companys objects

Date: 18 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-07-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-24

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2022

Action Date: 24 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-24

Made up date: 2021-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2021

Action Date: 25 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-26

New date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2020

Action Date: 26 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-27

New date: 2019-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2019

Action Date: 27 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-27

Made up date: 2018-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-28

Made up date: 2018-07-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-30

New date: 2017-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Mrs Poonam Bassi

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Mr Ajesh Bassi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: 10-14 Accommodation Road Golders Green London NW11 8ED

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Poonam Bassi

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ajesh Bassi

Change date: 2013-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-01

Officer name: Poonam Bassi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ajesh Bassi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from 10-14 accommodation road golders green london NW11 8ED

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 20/07/05 from: unicorn house 1ST floor 3 plough yard london EC2A 3LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 28/01/97 from: 26 empress avenue ilford essex IG1 3DD

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 08/08/96 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nevis services LIMITED\certificate issued on 02/08/96

Documents

View document PDF

Incorporation company

Date: 16 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELVOIR ACCOUNTING SOLUTIONS LTD

8 COWSLIP CLOSE,NOTTINGHAM,NG13 8UP

Number:10687363
Status:ACTIVE
Category:Private Limited Company

JB DECORATING SERVICES LTD

YEW TREE COTTAGE YEW TREE COTTAGE,BRISTOL,BS40 8UW

Number:11355313
Status:ACTIVE
Category:Private Limited Company

LINDORFF MORTGAGE PLANNING LTD

UNIT-2A, BOURNE COURT, TRINITY TRADING CENTRE,WOODFORD GREEN,IG8 8HD

Number:11899709
Status:ACTIVE
Category:Private Limited Company

PROACTIVE SAFETY SOLUTIONS LTD

62 WENTWORTH CRESCENT,BASINGSTOKE,RG22 4WX

Number:08376461
Status:ACTIVE
Category:Private Limited Company

SAINTS OFF LICENCE LIMITED

2-4 MONTEAGLE AVENUE,BARKING,IG11 8RA

Number:08683867
Status:ACTIVE
Category:Private Limited Company

SOCIAL KINETICS TECHNOLOGIES LIMITED

RIVER LODGE,TEDDINGTON,TW11 0EQ

Number:09519667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source