GCS RECRUITMENT INTERNATIONAL LIMITED

5th Floor 4 Coleman Street, London, EC2R 5AR, United Kingdom
StatusACTIVE
Company No.08840052
CategoryPrivate Limited Company
Incorporated10 Jan 2014
Age10 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

GCS RECRUITMENT INTERNATIONAL LIMITED is an active private limited company with number 08840052. It was incorporated 10 years, 4 months, 26 days ago, on 10 January 2014. The company address is 5th Floor 4 Coleman Street, London, EC2R 5AR, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 22 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Keep

Termination date: 2024-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 30 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 30 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 01 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088400520001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2021

Action Date: 02 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2020

Action Date: 03 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ngage Proactive Technical Recruitment Limited

Change date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom

Change date: 2020-07-08

New address: 5th Floor 4 Coleman Street London EC2R 5AR

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-31

Psc name: Ngage Proactive Technical Recruitment Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 5th Floor 4 Coleman Street London EC2R 5JJ

Old address: 222 Bishopsgate London EC2M 4QD

Change date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-15

Capital : 102.90 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 18 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-18

Psc name: Hcig Proactive Technical Recruitment Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Herron

Change date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hcig Proactive Technical Recruitment Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Adam Aziz

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 01 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-01

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Herron

Change date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Andrew Jeremy Burchall

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: Michael David Sterling

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Aziz

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Aziz

Appointment date: 2015-06-11

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Deepak Jalan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Timothy James Cook

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-26

Officer name: Timothy James Cook

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deepak Jalan

Change date: 2014-11-11

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Keep

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088400520001

Documents

View document PDF

Incorporation company

Date: 10 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO CAPITAL INVEST LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08978099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BP AUTOMOTIVE (MIDLANDS) LIMITED

3 PERTH CLOSE,BURTON-ON-TRENT,DE15 0NZ

Number:11917010
Status:ACTIVE
Category:Private Limited Company

COPYWORLD LIMITED

UNIT 3 BUTCHER WORKS,SHEFFIELD,S1 2NS

Number:02415882
Status:ACTIVE
Category:Private Limited Company

G AND E DESIGN AND BUILD LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:11790383
Status:ACTIVE
Category:Private Limited Company

P.L.P. HOLDINGS LIMITED

UNIT 5 DOWN BUSINESS CENTRE DOWN BUSINESS PARK,DOWNPATRICK,BT30 9UP

Number:NI644817
Status:ACTIVE
Category:Private Limited Company

PROTECH OPTIONS LIMITED

43 HOPE ROAD,WEST END,SO30 3GE

Number:04364645
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