FRENKEL TOPPING RECRUITMENT SERVICES LTD
Status | ACTIVE |
Company No. | 09477303 |
Category | Private Limited Company |
Incorporated | 09 Mar 2015 |
Age | 9 years, 1 month, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD
Number: | 09141651 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINDE HOUSE ELSWICK EAST TERRACE,NEWCASTLE UPON TYNE,NE4 7LJ
Number: | 06455732 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC563416 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
152 -160 CITY ROAD,LONDON,EC1V 2NX
Number: | 10950752 |
Status: | ACTIVE |
Category: | Private Limited Company |