AE RECRUITMENT LTD
Status | ACTIVE |
Company No. | 07431946 |
Category | Private Limited Company |
Incorporated | 08 Nov 2010 |
Age | 13 years, 6 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Mar 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carly Brown
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hayley Dyer
Documents
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
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
Capital allotment shares
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-09-10
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
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
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
Some Companies
THE GOLDSMITH'S CENTRE,CLERKENWELL,EC1M 5AD
Number: | 10306797 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TRAPRAIN TERRACE,EAST LOTHIAN,EH41 3QD
Number: | SC250578 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BRAMPTON BANK,TONBRIDGE,TN11 0PN
Number: | 10371244 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 PRIORY GARDENS,LONDON,N6 5QU
Number: | 08705773 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |