DARWIN RECRUITMENT (UK) LIMITED

3rd Floor Cumberland House 3rd Floor Cumberland House, Billericay, CM12 9AH, Essex, England
StatusACTIVE
Company No.08895060
CategoryPrivate Limited Company
Incorporated14 Feb 2014
Age10 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

DARWIN RECRUITMENT (UK) LIMITED is an active private limited company with number 08895060. It was incorporated 10 years, 3 months, 1 day ago, on 14 February 2014. The company address is 3rd Floor Cumberland House 3rd Floor Cumberland House, Billericay, CM12 9AH, Essex, England.



Company Fillings

Accounts with accounts type small

Date: 11 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088950600001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Sharod

Appointment date: 2019-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Christopher William Southgate

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088950600002

Charge creation date: 2019-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mulholland

Termination date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Darwin Professional Staffing Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-23

Charge number: 088950600001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: Cumberland House 129 High Street Billericay Essex CM12 9AH

New address: 3rd Floor Cumberland House High Street Billericay Essex CM12 9AH

Change date: 2016-02-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mulholland

Change date: 2015-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-30

Officer name: Mr Christopher William Southgate

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mulholland

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alf Morris Davis

Termination date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: Cumberland House 129 High Street Billericay Essex CM12 9AH

Old address: Cumberland House High Street Billericay Essex CM12 9AH England

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Kirby

Change date: 2014-09-08

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Daniel Mulholland

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Kirby

Change date: 2014-09-08

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Alf Morris Davis

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles William Rupert Hunt

Change date: 2014-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher William Southgate

Change date: 2014-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

New address: Cumberland House High Street Billericay Essex CM12 9AH

Old address: Mayflower House 1St Floor 128a High Street Billericay Essex CM12 9XE England

Change date: 2014-09-09

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 14 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOVUS4 LIMITED

8 ARGYLL PLACE,DUNFERMLINE,KY12 9UW

Number:SC429598
Status:ACTIVE
Category:Private Limited Company

BRITANNIA BUSINESS LIMITED

19 MARKET PLACE,NEWARK,NG24 1EA

Number:11434618
Status:ACTIVE
Category:Private Limited Company

NICHOLSON GLOVER ASSOCIATES LIMITED

UNIT 2 THE VILLAGE,CATERHAM,CR3 5XL

Number:10578771
Status:ACTIVE
Category:Private Limited Company

ONE HARBOUR VIEW RTM CO. LIMITED

FLAT 22,WEYMOUTH,DT4 0UH

Number:07368915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAMPLE SPED LIMITED

THE HOMESTEAD,NORTH EAST LINCOLNSHIRE,DN41 7QP

Number:03575304
Status:ACTIVE
Category:Private Limited Company

SUPREME JET SERVICES LIMITED

LEVEL 1, DEVONSHIRE HOUSE ONE MAYFAIR PLACE,LONDON,W1J 8AJ

Number:10664461
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