SUMMIT RECRUITMENT LIMITED

First Floor Chilworth Point First Floor Chilworth Point, Southampton, SO16 7JQ, Hampshire
StatusACTIVE
Company No.09304744
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 09 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAMAR LIMITED

283 GREEN LANES,LONDON,N13 4XS

Number:04607766
Status:ACTIVE
Category:Private Limited Company

BULTRAS LTD

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

KELEVRA LTD

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

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