ETIQUETTE RECRUITMENT & STAFFING LTD

Litchurch Plaza Litchurch Plaza, Derby, DE24 8AA, England
StatusACTIVE
Company No.10045790
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

ETIQUETTE RECRUITMENT & STAFFING LTD is an active private limited company with number 10045790. It was incorporated 8 years, 3 months, 9 days ago, on 07 March 2016. The company address is Litchurch Plaza Litchurch Plaza, Derby, DE24 8AA, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2023

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-07

Psc name: Khulekani Praisegod Mnisi

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

New address: Litchurch Plaza Litchurch Lane Derby DE24 8AA

Old address: Laurie House Colyear Street Derby Derbyshire DE1 1LA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: Laurie House Colyear Street Derby Derbyshire DE1 1LA

Old address: The College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ

Change date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: Rodin House Suit G7 1 Ivy Grove Ripley Derbyshire DE5 3HN United Kingdom

New address: The College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ

Documents

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAPHIC DESIGN PARTNERSHIP LIMITED

24 HIGH STREET,HARROGATE,HG3 5JU

Number:04604868
Status:ACTIVE
Category:Private Limited Company

HFB FINANCIAL PLANNING LIMITED

LINDEN HOUSE CHAPEL STREET,BOURNE,PE10 0UL

Number:08705095
Status:ACTIVE
Category:Private Limited Company

KHS PLASTICS SOLUTIONS LTD

28 MALLARD CLOSE,NORTHAMPTON,NN6 0JF

Number:08361176
Status:ACTIVE
Category:Private Limited Company

PLATINA SEAFOOD LIMITED

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:09476166
Status:ACTIVE
Category:Private Limited Company

S.HENNING TRANSPORT LIMITED

116 RATHFRILAND ROAD,BANBRIDGE,BT32 4JX

Number:NI634029
Status:ACTIVE
Category:Private Limited Company

STRONG AND AGILE LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07914798
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