AE RECRUITMENT LTD

Garden Flat Wavertree Court Garden Flat Wavertree Court, London, SW2 4TL, England
StatusACTIVE
Company No.07431946
CategoryPrivate Limited Company
Incorporated08 Nov 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

AE RECRUITMENT LTD is an active private limited company with number 07431946. It was incorporated 13 years, 6 months, 26 days ago, on 08 November 2010. The company address is Garden Flat Wavertree Court Garden Flat Wavertree Court, London, SW2 4TL, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hayley Ann Dyer

Change date: 2023-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Old address: 99 Candahar Road London SW11 2QA England

Change date: 2023-08-15

New address: Garden Flat Wavertree Court Streatham Hill London SW2 4TL

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hayley Ann Dyer

Change date: 2023-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: 99 Candahar Road London SW11 2QA

Old address: 99 99 Candahar Road London London SW11 2QA United Kingdom

Change date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

New address: 99 99 Candahar Road London London SW11 2QA

Change date: 2021-10-29

Old address: Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hayley Dyer

Change date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hayley Ann Dyer

Change date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hayley Ann Dyer

Change date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carly Michelle Kyriacou

Cessation date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carly Michelle Kyriacou

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carly Michelle Kyriacou

Change date: 2018-09-16

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hayley Dyer

Change date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-11

Officer name: Carly Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 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: 16 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 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: 17 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: Suite 24 142 Lodge Road Southampton SO14 6QR England

Change date: 2013-09-23

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carly Brown

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayley Dyer

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2012-09-11

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed driveseal north east LTD\certificate issued on 11/09/12

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-09-10

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Koe

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westco Directors Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN HAWKINS LONDON LTD

THE GOLDSMITH'S CENTRE,CLERKENWELL,EC1M 5AD

Number:10306797
Status:ACTIVE
Category:Private Limited Company

JOHNNY'S CABS LTD.

5 TRAPRAIN TERRACE,EAST LOTHIAN,EH41 3QD

Number:SC250578
Status:ACTIVE
Category:Private Limited Company

NSJ JOINERY LIMITED

13 BRAMPTON BANK,TONBRIDGE,TN11 0PN

Number:10371244
Status:ACTIVE
Category:Private Limited Company

ORACLE TELEVISION LTD

71 PRIORY GARDENS,LONDON,N6 5QU

Number:08705773
Status:ACTIVE
Category:Private Limited Company

THE FREE WEST PAPUA CAMPAIGN

OLD MUSIC HALL,OXFORD,OX4 1JE

Number:09186009
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE SOUTH DOWNS TRADING COMPANY LIMITED

111 CAMBRIDGE ROAD,MIDDLESEX,TW11 8DF

Number:01513792
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