Advanced company searchLink opens in new window

AWARD RECRUITMENT LTD

Company number 08914706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AA Micro company accounts made up to 30 March 2023
02 May 2024 AA Micro company accounts made up to 30 March 2022
29 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 30 March 2021
27 Apr 2024 CS01 Confirmation statement made on 27 February 2023 with no updates
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 30 March 2021
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with updates
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
07 Oct 2020 CH01 Director's details changed for Mr Minesh Kanti Pala on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from Units 3-4 Croxted Mews 286-288 Croxted Road London SE24 9DA United Kingdom to Almswood House 93 High Street Evesham WR11 4DU on 7 October 2020
07 Oct 2020 PSC04 Change of details for Mr Minesh Kanti Pala as a person with significant control on 7 October 2020
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 AP01 Appointment of Mr Minesh Kanti Pala as a director on 14 August 2020
25 Aug 2020 PSC07 Cessation of Claire Louise Boers as a person with significant control on 14 August 2020
25 Aug 2020 TM01 Termination of appointment of Nicholas Boers as a director on 14 August 2020
25 Aug 2020 PSC07 Cessation of Nicholas Boers as a person with significant control on 14 August 2020
25 Aug 2020 TM01 Termination of appointment of Claire Louise Boers as a director on 14 August 2020
25 Aug 2020 PSC01 Notification of Minesh Kanti Pala as a person with significant control on 14 August 2020
25 Aug 2020 AD01 Registered office address changed from 93 High Street Evesham Worcestershire WR11 4DU United Kingdom to Units 3-4 Croxted Mews 286-288 Croxted Road London SE24 9DA on 25 August 2020
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates