KPA RECRUITMENT LTD

Stratum House Stratum House, Telford, TF3 3AB, England
StatusACTIVE
Company No.10598628
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

KPA RECRUITMENT LTD is an active private limited company with number 10598628. It was incorporated 7 years, 3 months, 18 days ago, on 03 February 2017. The company address is Stratum House Stratum House, Telford, TF3 3AB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105986280001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-20

Old address: Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ

New address: Stratum House Stafford Park 10 Telford TF3 3AB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Paul Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Midlands Secretarial Management Ltd Midlands Secretarial Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Kirstie Mason

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Paul Evans

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-22

Psc name: Paul Evans

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-22

Psc name: Midlands Secretarial Management Ltd Midlands Secretarial Management Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105986280002

Charge creation date: 2018-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Evans

Termination date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Paul Evans

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirstie Mason

Appointment date: 2018-03-05

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2017-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105986280001

Charge creation date: 2017-04-06

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COACHSME LTD

SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FX

Number:08420719
Status:ACTIVE
Category:Private Limited Company

COMPSOLVE LIMITED

STUDIO NO. 27,LONDON,SW11 1LJ

Number:08596401
Status:ACTIVE
Category:Private Limited Company

ETAC LIMITED

VALE HOUSE,TRURO,TR3 7JB

Number:02834784
Status:ACTIVE
Category:Private Limited Company

FIREFLY ORTHOSES LTD

29 VEALS MEAD,MITCHAM,CR4 3SB

Number:11635022
Status:ACTIVE
Category:Private Limited Company

HAWKSCREST CYR LIMITED

THE OLD CHURCH QUICKS ROAD,LONDON,SW19 1EX

Number:11505508
Status:ACTIVE
Category:Private Limited Company

SILKY ELECTRICAL LIMITED

806 STOCKPORT ROAD WEST STOCKPORT ROAD WEST,STOCKPORT,SK6 2BQ

Number:10481283
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