3PX RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 08727226 |
Category | Private Limited Company |
Incorporated | 10 Oct 2013 |
Age | 10 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
3PX RECRUITMENT LIMITED is an active private limited company with number 08727226. It was incorporated 10 years, 7 months, 29 days ago, on 10 October 2013. The company address is Figurit Niddry Lodge Figurit Niddry Lodge, London, W8 7JB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-31
Psc name: Codex Group Holdings Limited
Documents
Certificate change of name company
Date: 31 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed codex recruitment LIMITED\certificate issued on 31/08/23
Documents
Notification of a person with significant control
Date: 13 Jul 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-17
Psc name: Codex Group Holdings Limited
Documents
Cessation of a person with significant control
Date: 20 Jun 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Tudor Jones
Cessation date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-30
Psc name: Mr Michael John Tudor Jones
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Tudor Jones
Change date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-23
Psc name: Mr Michael John Tudor Jones
Documents
Change person director company with change date
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Tudor Jones
Change date: 2021-03-23
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Old address: Lansdell & Rose Niddry Lodge 51 Holland Street London W8 7JB England
Change date: 2021-03-19
New address: Figurit Niddry Lodge 51 Holland Street London W8 7JB
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-05
Officer name: Mr Michael John Tudor Jones
Documents
Change to a person with significant control
Date: 09 Oct 2019
Action Date: 06 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Tudor Jones
Change date: 2019-10-06
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Change date: 2016-05-19
New address: Lansdell & Rose Niddry Lodge 51 Holland Street London W8 7JB
Old address: Old Kings Arms Corston Bath BA2 9HD
Documents
Change account reference date company previous shortened
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
Old address: 2 Wood Street Bath BA1 2JQ England
Change date: 2014-10-24
New address: Old Kings Arms Corston Bath BA2 9HD
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-15
Old address: 4 Wood Street Queen Square Bath BA1 2JQ United Kingdom
Documents
Incorporation company
Date: 10 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
24 LONGHURST AVENUE,CRANLEIGH,GU6 8FG
Number: | 05156041 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTIONS IN ACCOUNTING LIMITED,WITNEY,OX28 3AB
Number: | 09386479 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 10818641 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COLONSAY WAY,EDINBURGH,EH5 1FB
Number: | SC563696 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ASHBURY DRIVE,COLCHESTER,CO6 1XW
Number: | 07533936 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMEILLIA HOUSE,CAMBERLEY,GU15 2PD
Number: | 02900752 |
Status: | ACTIVE |
Category: | Private Limited Company |