PEOPLE FIRST (RECRUITMENT) LIMITED

New Derwent House New Derwent House, London, WC1X 8TA, England
StatusACTIVE
Company No.03411568
CategoryPrivate Limited Company
Incorporated30 Jul 1997
Age26 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

PEOPLE FIRST (RECRUITMENT) LIMITED is an active private limited company with number 03411568. It was incorporated 26 years, 9 months, 17 days ago, on 30 July 1997. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Change date: 2024-04-05

Old address: 107 Cheapside London EC2V 6DN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

New address: 107 Cheapside London EC2V 6DN

Old address: 69-73 Theobalds Road London WC1X 8TA England

Change date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 38 Lombard Street London EC3V 9BS England

Change date: 2022-02-07

New address: 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2021

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-07

Capital : 7.48 GBP

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-15

Capital : 6.48 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

New address: 38 Lombard Street London EC3V 9BS

Change date: 2019-07-15

Old address: 11 Ironmonger Lane London EC2V 8EY England

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Ms Katie Jane Bevan

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Katie Jane Bevan

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 22 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Old address: One Love Lane London EC2V 7JN

Change date: 2015-09-25

New address: 11 Ironmonger Lane London EC2V 8EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Capital cancellation shares

Date: 25 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-01

Capital : 6.13 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Ward

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasuhiro Shimanuki

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Ferguson

Documents

View document PDF

Capital cancellation shares

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Capital

Type: SH06

Capital : 6.88 GBP

Date: 2013-07-09

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jul 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Capital cancellation shares

Date: 18 May 2012

Action Date: 18 May 2012

Category: Capital

Type: SH06

Date: 2012-05-18

Capital : 13.01 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Capital

Type: SH06

Capital : 13.01 GBP

Date: 2011-12-09

Documents

View document PDF

Resolution

Date: 09 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH01

Capital : 12.25 GBP

Date: 2011-10-03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Legacy

Date: 24 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 02 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Sep 2010

Action Date: 10 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-10

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2010

Action Date: 10 Aug 2010

Category: Capital

Type: SH01

Capital : 13 GBP

Date: 2010-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Capital

Type: SH06

Capital : 10 GBP

Date: 2010-02-23

Documents

View document PDF

Resolution

Date: 10 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masahiro Nishimura

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Flood

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Su Pang

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Ferguson

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Kate Ferguson

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Su Kong Pang

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katie Jane Bevan

Change date: 2009-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katie Jane Bevan

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Masahiro Nishimura

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mr Brendan Christopher Flood

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / katie bevan / 23/09/2009

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / katie bevan / 23/09/2009

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicola peverell

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed su kong pang

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham palfery smith

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sukong pang

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed brendan flood

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed graham palfery smith

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kunihide ito

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kazuyuki sasaki

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yutaka morita

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed sukong pang

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed masahiro nishimura

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF


Some Companies

A & J PROPERTY LTD

4 YEW TREE CLOSE,ROCHDALE,OL11 2UR

Number:03486241
Status:ACTIVE
Category:Private Limited Company

AD WILLIAMS SOUTHAMPTON LIMITED

139 FURLONG ROAD,ROTHERHAM,S63 8HD

Number:11258035
Status:ACTIVE
Category:Private Limited Company

AVIVA STONE SOUTH EAST LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:09434836
Status:ACTIVE
Category:Private Limited Company

COUNTY BRIDES AND EVENTS LIMITED

THE OLD SMITHY LOFT 253 NEWTON ROAD,WARRINGTON,WA3 1LB

Number:10247564
Status:ACTIVE
Category:Private Limited Company

CWC TECHNICAL SERVICES LTD

49 49 HILLCREST DRIVE,PULBOROUGH,RH20 3LB

Number:06998005
Status:ACTIVE
Category:Private Limited Company

GOLDEN EMPIRE RESTAURANT LIMITED

148 THE CENTRE,FELTHAM,TW13 4BS

Number:06855285
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