PLATFORM RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 07187007 |
Category | Private Limited Company |
Incorporated | 11 Mar 2010 |
Age | 14 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PLATFORM RECRUITMENT LIMITED is an active private limited company with number 07187007. It was incorporated 14 years, 3 months, 4 days ago, on 11 March 2010. The company address is 71 Queen Victoria Street, London, EC4V 4BE, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2024
Action Date: 11 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071870070001
Charge creation date: 2024-04-11
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 17 Apr 2023
Action Date: 05 Jul 2022
Category: Capital
Type: SH06
Date: 2022-07-05
Capital : 544 GBP
Documents
Change to a person with significant control
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Peter Lawes
Change date: 2023-02-02
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
New address: 71 Queen Victoria Street London EC4V 4BE
Change date: 2023-02-02
Old address: 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital return purchase own shares
Date: 10 Aug 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Change to a person with significant control
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-05
Psc name: Mr Martin Peter Lawes
Documents
Cessation of a person with significant control
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jac Terence Richard Evans
Cessation date: 2022-07-05
Documents
Capital cancellation shares
Date: 08 Feb 2022
Action Date: 15 Jan 2022
Category: Capital
Type: SH06
Date: 2022-01-15
Capital : 658 GBP
Documents
Capital return purchase own shares
Date: 08 Feb 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Termination secretary company with name termination date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jac Terence Richard Evans
Termination date: 2021-12-20
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 08 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Peter Lawes
Change date: 2021-06-08
Documents
Capital allotment shares
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-26
Capital : 1,024 GBP
Documents
Capital allotment shares
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-26
Capital : 610 GBP
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
New address: 1 Mountview Court 310 Friern Barnet Lane London N20 0LD
Old address: Balfour House, 741 High Road London N12 0BP United Kingdom
Change date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Capital allotment shares
Date: 23 Dec 2020
Action Date: 06 Apr 2020
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2020-04-06
Documents
Capital allotment shares
Date: 23 Dec 2020
Action Date: 06 Apr 2020
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2020-04-06
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-06
Officer name: Mrs Faye Lawes
Documents
Capital allotment shares
Date: 23 Dec 2020
Action Date: 06 Apr 2020
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2020-04-06
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-06
Officer name: Mrs Hayley Evans
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Peter Lawes
Change date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
New address: Balfour House, 741 High Road London N12 0BP
Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England
Change date: 2019-11-12
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jac Terence Richard Evans
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jac Terence Richard Evans
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-08
Officer name: Mr Martin Peter Lawes
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Peter Lawes
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jac Terence Richard Evans
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-15
Old address: 741 High Road London N12 0BP England
New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Old address: Floor 3 741 High Road North Finchley London N12 0BP
New address: 741 High Road London N12 0BP
Change date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Change person director company with change date
Date: 22 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-11
Officer name: Mr Martin Peter Lawes
Documents
Change person director company with change date
Date: 22 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jac Terence Richard Evans
Change date: 2016-03-11
Documents
Change person secretary company with change date
Date: 22 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-11
Officer name: Mr Jac Terence Richard Evans
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
New address: Floor 3 741 High Road North Finchley London N12 0BP
Change date: 2015-02-13
Old address: 3Rd Floor 311 Ballards Lane London N12 8LY
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 707 Northway House 1379 High Road Whetstone London N20 9LP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 23 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Peter Lawes
Change date: 2013-07-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Change person secretary company with change date
Date: 10 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jac Evans
Change date: 2012-05-09
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-09
Officer name: Mr Jac Terence Richard Evans
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-09
Officer name: Mr Martin Peter Lawes
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: 318 Winston House 2 Dollis Park Finchley London N3 1NG England
Change date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Address
Type: AD01
Old address: 10 Landport Terrace Portsmouth PO1 2RG United Kingdom
Change date: 2011-07-21
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Peter Lawes
Documents
Capital allotment shares
Date: 24 Nov 2010
Action Date: 10 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-10
Capital : 102 GBP
Documents
Resolution
Date: 24 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1ST FLOOR 14,LONDON,EC1R 0BD
Number: | OC367346 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GREENE LIGHT STAGE (USA) LIMITED
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 06496346 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU
Number: | 05151679 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 ALDERSGATE STREET,LONDON,EC1A 4HY
Number: | 10806901 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TENTERCROFT STREET,LINCOLN,LN5 7DB
Number: | 08110983 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALDERSLADE ACC SERVICES UNIT 20,HOPEWELL DRIVE CHATHAM,ME5 7DX
Number: | 04692340 |
Status: | ACTIVE |
Category: | Private Limited Company |