SUMMIT RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 09304744 |
Category | Private Limited Company |
Incorporated | 11 Nov 2014 |
Age | 9 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SUMMIT RECRUITMENT LIMITED is an active private limited company with number 09304744. It was incorporated 9 years, 6 months, 20 days ago, on 11 November 2014. The company address is First Floor Chilworth Point First Floor Chilworth Point, Southampton, SO16 7JQ, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Notification of a person with significant control
Date: 05 Sep 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-13
Psc name: Gueorgui Trifonov Kerkenezov
Documents
Notification of a person with significant control
Date: 05 Sep 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daliborka Radojcic
Notification date: 2022-07-13
Documents
Notification of a person with significant control
Date: 05 Sep 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bosko Licina
Notification date: 2022-07-13
Documents
Change person director company with change date
Date: 02 Sep 2022
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-19
Officer name: Miss Daliborka Radojcic
Documents
Withdrawal of a person with significant control statement
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Capital cancellation shares
Date: 09 Jul 2021
Action Date: 22 Jun 2021
Category: Capital
Type: SH06
Capital : 1,200 GBP
Date: 2021-06-22
Documents
Capital return purchase own shares
Date: 09 Jul 2021
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Francis Gilley
Termination date: 2021-06-18
Documents
Termination director company with name termination date
Date: 11 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Zenon Kyjak-Lane
Termination date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2020
Action Date: 21 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-21
Charge number: 093047440002
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 06 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Capital : 1,500 GBP
Date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Capital allotment shares
Date: 01 Oct 2015
Action Date: 12 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-12
Capital : 1,200 GBP
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bosko Licina
Appointment date: 2015-06-09
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gueorgui Trifonov Kerkenezov
Appointment date: 2014-12-01
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Daliborka Radojcic
Appointment date: 2014-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2015
Action Date: 26 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-26
Charge number: 093047440001
Documents
Capital allotment shares
Date: 05 Jan 2015
Action Date: 01 Dec 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-12-01
Documents
Change account reference date company current extended
Date: 16 Dec 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Some Companies
283 GREEN LANES,LONDON,N13 4XS
Number: | 04607766 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OAKAPPLE CLOSE,SOUTH CROYDON,CR2 9BN
Number: | 09828856 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTY-TWO SHEPHERDS HILL LIMITED
42 SHEPHERDS HILL,,N6 5RR
Number: | 02344406 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HEBBLE CLOSE,BOLTON,BL2 3FS
Number: | 10312836 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERFIELD RESTORATIONS LIMITED
THE OLD FARMHOUSE,ROTHERFIELD,TN6 3QU
Number: | 04546504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOMBAY SPIRITS COMPANY LIMITED
LAVERSTOKE MILL LONDON ROAD,WHITCHURCH,RG28 7NR
Number: | 03579983 |
Status: | ACTIVE |
Category: | Private Limited Company |