PLATFORM RECRUITMENT LIMITED

71 Queen Victoria Street, London, EC4V 4BE, England
StatusACTIVE
Company No.07187007
CategoryPrivate Limited Company
Incorporated11 Mar 2010
Age14 years, 3 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 17 Apr 2023

Action Date: 05 Jul 2022

Category: Capital

Type: SH06

Date: 2022-07-05

Capital : 544 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 10 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 08 Feb 2022

Action Date: 15 Jan 2022

Category: Capital

Type: SH06

Date: 2022-01-15

Capital : 658 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-26

Capital : 610 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2020-04-06

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2020-04-06

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2020-04-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Peter Lawes

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2010

Action Date: 10 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-10

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMADENA LLP

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

J Y DESIGN LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:05151679
Status:ACTIVE
Category:Private Limited Company

NEWABLE NOMINEE LIMITED

140 ALDERSGATE STREET,LONDON,EC1A 4HY

Number:10806901
Status:ACTIVE
Category:Private Limited Company

TERRAVESTA ENERGY LIMITED

12 TENTERCROFT STREET,LINCOLN,LN5 7DB

Number:08110983
Status:ACTIVE
Category:Private Limited Company

THE NAIL GARDEN LTD

WALDERSLADE ACC SERVICES UNIT 20,HOPEWELL DRIVE CHATHAM,ME5 7DX

Number:04692340
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