DEGREE-SIX RECRUITMENT LTD

Mercury Place 3rd Floor Mercury Place 3rd Floor, Leicester, LE1 1QG, England
StatusACTIVE
Company No.09124460
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

DEGREE-SIX RECRUITMENT LTD is an active private limited company with number 09124460. It was incorporated 9 years, 11 months, 5 days ago, on 10 July 2014. The company address is Mercury Place 3rd Floor Mercury Place 3rd Floor, Leicester, LE1 1QG, England.



Company Fillings

Change person director company with change date

Date: 31 May 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Balkar Singh Rai

Change date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Balkar Singh Rai

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Cush

Change date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

New address: Mercury Place 3rd Floor St. George Street Leicester LE1 1QG

Old address: 4th Floor Horsefair House 3 Horsefair Street Leicester LE1 5BP England

Change date: 2024-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr Anthony Cush

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 08 Jul 2023

Category: Capital

Type: SH01

Capital : 800 GBP

Date: 2023-07-08

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 08 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-08

Capital : 504 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 08 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-08

Capital : 208 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 08 Jul 2023

Category: Capital

Type: SH01

Capital : 206 GBP

Date: 2023-07-08

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 08 Jul 2023

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2023-07-08

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 08 Jul 2023

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2023-07-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Balkar Singh Rai

Change date: 2023-07-03

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Mr Balkar Singh Rai

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-02

Psc name: Mr Balkar Singh Rai

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-02

Psc name: Mr Anthony Cush

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Balkar Singh Rai

Change date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Cush

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Cush

Change date: 2022-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091244600003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-13

Charge number: 091244600004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-03

Psc name: Tony Cush

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: 3rd Floor, Horsefair House, 1-5 Horsefair Street Leicester LE1 5BP England

New address: 4th Floor Horsefair House 3 Horsefair Street Leicester LE1 5BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091244600002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091244600003

Charge creation date: 2019-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 02 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-02

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-02

Psc name: Tony Cush

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-02

Psc name: Balkar Rai

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadiia Cush

Cessation date: 2017-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadiia Cush

Termination date: 2017-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Balkar Rai

Appointment date: 2017-12-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nadiia Cush

Change date: 2017-11-20

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Anthony Cush

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-10

New address: 3rd Floor, Horsefair House, 1-5 Horsefair Street Leicester LE1 5BP

Old address: 4 Russett Way Birstall Leicester LE4 4GX England

Documents

View document PDF

Second filing of director appointment with name

Date: 31 Mar 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Nadiia Cush

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091244600002

Charge creation date: 2016-08-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091244600001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2016

Action Date: 09 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091244600001

Charge creation date: 2016-06-09

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: 4 Russett Way Birstall Leicester LE4 4GX

Change date: 2016-05-11

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Nadiia Cush

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P. LOOK BUILDING AND MAINTENANCE LTD

106 CARTER LANE,MANSFIELD,NG18 3DH

Number:07319441
Status:LIQUIDATION
Category:Private Limited Company

DATACRUNCH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11774207
Status:ACTIVE
Category:Private Limited Company

G ROSA TRANSPORT LIMITED

FLAT 1,TEIGNMOUTH,TQ14 9JZ

Number:10985375
Status:ACTIVE
Category:Private Limited Company

GJB LONGSHANKS LIMITED

33 CROMER ROAD,BRISTOL,BS5 6JU

Number:09979273
Status:ACTIVE
Category:Private Limited Company

PINK PIG PRINT LTD

11 NEW STREET,SUTTON - IN - ASHFIELD,NG17 1BW

Number:11512894
Status:ACTIVE
Category:Private Limited Company

SPECIALIST PRODUCT SERVICES LIMITED

UNIT 23 FLEXSPACE BUSINESS CENTRE,GRANGEMOUTH,FK3 8UU

Number:SC290009
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