INTERPERM RECRUIT LTD

Orega Offices 70 Gracechurch Street, London, EC3V 0HR, England
StatusACTIVE
Company No.11029129
CategoryPrivate Limited Company
Incorporated24 Oct 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

INTERPERM RECRUIT LTD is an active private limited company with number 11029129. It was incorporated 6 years, 6 months, 25 days ago, on 24 October 2017. The company address is Orega Offices 70 Gracechurch Street, London, EC3V 0HR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed interperm healthcare LTD\certificate issued on 09/08/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Address

Type: AD01

Old address: Orega Offices 33 Colston Avenue Bristol Avon United Kingdom

New address: Orega Offices 70 Gracechurch Street London EC3V 0HR

Change date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

New address: Orega Offices 33 Colston Avenue Bristol Avon

Old address: Orega Offices 33 Colston Avenue Bristol BS1 4UA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

New address: Orega Offices 33 Colston Avenue Bristol BS1 4UA

Old address: Eagle House 33 Colston Avenue Bristol BS1 4AU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Old address: 10 Thomas Way Stapleton Bristol BS16 1WT England

Change date: 2021-03-04

New address: Eagle House 33 Colston Avenue Bristol BS1 4AU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

New address: 10 Thomas Way Stapleton Bristol BS16 1WT

Change date: 2021-03-04

Old address: 33 Eagle House Bristol Avon BS1 4AU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Old address: 10 Victoria Street Victoria Street Bristol BS1 6BN England

Change date: 2021-02-22

New address: 33 Eagle House Bristol Avon BS1 4AU

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Zeneca Services Ltd

Change date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeneca Services Ltd

Termination date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zeneca Services Ltd

Notification date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wesley Howard

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-21

Officer name: Mr. Wesley Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

New address: 10 Victoria Street Victoria Street Bristol BS1 6BN

Old address: PO Box BS1 6BN 10 Victoria Street 10 Victoria Street Bristol, BS1 6BN Avon BS1 6BN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

New address: PO Box BS1 6BN 10 Victoria Street 10 Victoria Street Bristol, BS1 6BN Avon BS1 6BN

Old address: 10 Victoria Street Bristol Avon United Kingdom

Change date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: 10 Victoria Street Bristol Avon England

New address: 10 Victoria Street Bristol Avon

Change date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

New address: 10 Victoria Street Bristol Avon

Old address: 10 Victoria Street Bristol BS1 6BN England

Change date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: Brunel House 15th Floor 2 Fitzalan Road Cardiff CF24 0EB United Kingdom

New address: 10 Victoria Street Bristol BS1 6BN

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wesley Howard

Cessation date: 2018-04-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-04-11

Officer name: Zeneca Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wesley Howard

Termination date: 2018-04-11

Documents

View document PDF

Incorporation company

Date: 24 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENAFTA TECHNOLOGY DEVELOPMENTS LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL020461
Status:ACTIVE
Category:Limited Partnership

DAVID BODDY QUALITY MANAGEMENT LIMITED

23 DARTFORD ROAD,MARCH,PE15 8AN

Number:11803468
Status:ACTIVE
Category:Private Limited Company

EMPIRICAL PROSPECTING COMPANY LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:05402007
Status:ACTIVE
Category:Private Limited Company

KLD SOCIAL CARE LTD

KNIGHTSBRIDGE HOUSE,BRADFORD,BD4 7SQ

Number:10565228
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARC1 LIMITED

4A PAUL HOUSE STOCKPORT ROAD,ALTRINCHAM,WA15 7UQ

Number:04935924
Status:ACTIVE
Category:Private Limited Company

THE INCLUSION NETWORK C.I.C.

5 RADNOR DRIVE,BOOTLE,L20 9JH

Number:08354596
Status:ACTIVE
Category:Community Interest 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