FRENKEL TOPPING RECRUITMENT SERVICES LTD

Frenkel House 15 Carolina Way Frenkel House 15 Carolina Way, Manchester, M50 2ZY, United Kingdom
StatusACTIVE
Company No.09477303
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

FRENKEL TOPPING RECRUITMENT SERVICES LTD is an active private limited company with number 09477303. It was incorporated 9 years, 1 month, 25 days ago, on 09 March 2015. The company address is Frenkel House 15 Carolina Way Frenkel House 15 Carolina Way, Manchester, M50 2ZY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daniel lewis law LIMITED\certificate issued on 16/02/24

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 18 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2021

Action Date: 18 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-19

Officer name: Reuben Glynn

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Mary Robson Aitken

Termination date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Cullen Fraser

Appointment date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Nicola Cullen-Grant

Appointment date: 2021-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

New address: Frenkel House 15 Carolina Way Salford Manchester M50 2ZY

Old address: 10 Regent Square Doncaster DN1 2DS England

Change date: 2021-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-19

Psc name: Teresa Mary Aitken

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Frenkel Topping Group Plc

Notification date: 2021-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

New address: 10 Regent Square Doncaster DN1 2DS

Change date: 2021-01-20

Old address: Hawsons Chartered Accountants Sidings Court White Rose Way Doncaster DN4 5NU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-02

Officer name: Kim Tomlinson

Documents

View document PDF

Resolution

Date: 12 Jun 2017

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: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: Robson House 4 Regent Terrace Doncaster South Yorkshire DN1 2EE United Kingdom

New address: Hawsons Chartered Accountants Sidings Court White Rose Way Doncaster DN4 5NU

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA CATERING FOOD LTD

72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD

Number:09141651
Status:ACTIVE
Category:Private Limited Company

CARING TECHNOLOGY LIMITED

HINDE HOUSE ELSWICK EAST TERRACE,NEWCASTLE UPON TYNE,NE4 7LJ

Number:06455732
Status:ACTIVE
Category:Private Limited Company

FLYING IN FOG LIMITED

6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC563416
Status:ACTIVE
Category:Private Limited Company

HORIZON CARS LIMITED

447 GREAT WEST ROAD,HOUNSLOW,TW5 0BY

Number:08558975
Status:ACTIVE
Category:Private Limited Company

NHA BUILDING CONTRACTORS & SURVEYORS LTD

66 ROMAN ROAD,ILFORD,IG1 2PA

Number:11784500
Status:ACTIVE
Category:Private Limited Company

TLH CONSULTANCY LIMITED

152 -160 CITY ROAD,LONDON,EC1V 2NX

Number:10950752
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