PRO-ACTIVE RECRUITMENT SERVICES LIMITED

Activas House Activas House, London, N3 1HH, England
StatusACTIVE
Company No.05987131
CategoryPrivate Limited Company
Incorporated02 Nov 2006
Age17 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

PRO-ACTIVE RECRUITMENT SERVICES LIMITED is an active private limited company with number 05987131. It was incorporated 17 years, 7 months, 1 day ago, on 02 November 2006. The company address is Activas House Activas House, London, N3 1HH, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 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: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 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: 09 Dec 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruth Rubin

Change date: 2021-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-27

New date: 2020-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-27

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elad Benjamin Rubin

Termination date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: Activas House Dollis Mews London N3 1HH

Old address: 78 York Street London W1H 1DP

Change date: 2020-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059871310003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 059871310004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2016

Action Date: 28 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-29

New date: 2015-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-09

Officer name: Eugene Goldman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-21

Officer name: Mr Eugene Goldman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-17

Old address: 3Rd Floor Jessop House 100 Tamworth Road Croydon CR0 1XX

New address: 78 York Street London W1H 1DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-29

Made up date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-12-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Old address: 78 York Street London W1H 1DP

Change date: 2014-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059871310003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Elad Benjamin Rubin

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Rubin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Rubin

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ligia Clipa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Legacy

Date: 07 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elad Benjamin Rubin

Change date: 2010-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-12

Officer name: Miss Ligia Clipa

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Rubin

Change date: 2010-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Miss Ruth Rubin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ruth purim / 02/09/2009

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ruth purim / 02/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed elad benjamin rubin

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss ligia clipa

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary angela purim

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from flat 3 brockenhurst court 66-68 st michaels road bournemouth dorset BH2 5DZ

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director isaac purim

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOUSTIC POLYMERS LIMITED

B3 CHURCHAM BUSINESS PARK,GLOUCESTER,GL2 8AX

Number:05984645
Status:ACTIVE
Category:Private Limited Company

ANN'S COTTAGE (RETAIL) LIMITED

UNIT 4 HIGHER PITYME FARM,WADEBRIDGE,PL27 6NU

Number:06822569
Status:ACTIVE
Category:Private Limited Company

CERNACH HOUSING ASSOCIATION LIMITED

79 AIRGOLD DRIVE,GLASGOW,G15 7AJ

Number:SP2374RS
Status:ACTIVE
Category:Industrial and Provident Society

CONNECT AND BUILD LTD

FAULKNER HOUSE,ST ALBANS,AL1 3SE

Number:10528598
Status:ACTIVE
Category:Private Limited Company

GALAXIS (UK) LIMITED

10 ALVIS COURT,NORTHAMPTON,NN3 5JL

Number:08958470
Status:ACTIVE
Category:Private Limited Company

SOARS ASSETS LIMITED

11 HILL DRIVE,HOVE,BN3 6QN

Number:10838858
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