3PX RECRUITMENT LIMITED

Figurit Niddry Lodge Figurit Niddry Lodge, London, W8 7JB, England
StatusACTIVE
Company No.08727226
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACCOUNTING FACILITIES LIMITED

24 LONGHURST AVENUE,CRANLEIGH,GU6 8FG

Number:05156041
Status:ACTIVE
Category:Private Limited Company

FIT2RUN (TOPSPORT) LTD

SOLUTIONS IN ACCOUNTING LIMITED,WITNEY,OX28 3AB

Number:09386479
Status:ACTIVE
Category:Private Limited Company

HAUSOFERIK LTD

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10818641
Status:ACTIVE
Category:Private Limited Company

JJ FOODS LIMITED

10 COLONSAY WAY,EDINBURGH,EH5 1FB

Number:SC563696
Status:ACTIVE
Category:Private Limited Company

LORACOM LTD

15 ASHBURY DRIVE,COLCHESTER,CO6 1XW

Number:07533936
Status:ACTIVE
Category:Private Limited Company

NESTOR ELECTRONICS LIMITED

CAMEILLIA HOUSE,CAMBERLEY,GU15 2PD

Number:02900752
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