HALLMARK RECRUITMENT LTD
Status | ACTIVE |
Company No. | 07679482 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HALLMARK RECRUITMENT LTD is an active private limited company with number 07679482. It was incorporated 12 years, 10 months, 29 days ago, on 22 June 2011. The company address is 29 Stratford Road, London, W8 6RA.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 20 Feb 2018
Action Date: 18 Jan 2018
Category: Capital
Type: SH01
Capital : 62,371.663249 GBP
Date: 2018-01-18
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Mrs Claudia Wainwright
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claudia Phillippa Wainwright
Change date: 2017-11-16
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-14
Officer name: Guiam Edward Wainwright
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claudia Phillippa Wainwright
Appointment date: 2017-11-14
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claudia Phillipa Wainwright
Notification date: 2017-11-14
Documents
Cessation of a person with significant control
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Guiam Edward Wainwright
Cessation date: 2017-11-14
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Guiam Edward Wainwright
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-30
New address: 29 Stratford Road London W8 6RA
Old address: C/O Hallmark Recruitment 12 Quayside William Morris Way London Uk SW6 2UZ
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Termination secretary company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher David
Documents
Appoint person secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Morgan David
Documents
Capital allotment shares
Date: 12 Dec 2011
Action Date: 11 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-11
Capital : 60,000 GBP
Documents
Some Companies
ABIGAIL MORAN PERSONAL DEVELOPMENT LIMITED
FLAT 1,COLCHESTER,CO2 7DG
Number: | 10825632 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09020762 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 TIRBRACKEN ROAD,DRUMAHOE,BT47 3LS
Number: | NI656272 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1.14, 1ST FLOOR 33 FOLEY STREET,LONDON,W1W 7TL
Number: | OC423025 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PORTIA CONSULTANCY SERVICES LTD
16 HAREBELL CLOSE,SWINDON,SN25 1RZ
Number: | 07240409 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BIRCH CRESCENT,AYLESFORD,ME20 7QE
Number: | 09281318 |
Status: | ACTIVE |
Category: | Private Limited Company |