MAKE-UK TALENT SOLUTIONS LIMITED

06827098
LIVERMORE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AW

Documents

Documents
Date Category Description Pages
31 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 7 Buy now
20 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 8 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2018 accounts Annual Accounts 7 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2017 accounts Annual Accounts 8 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 3 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 3 Buy now
06 Dec 2013 mortgage Registration of a charge 23 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 4 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 8 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 officers Appointment of corporate secretary (Westbury Business Services Limited) 2 Buy now
26 Apr 2011 officers Termination of appointment of secretary (Rapid Business Services Limited) 1 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2010 accounts Annual Accounts 5 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
09 Mar 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Junaid Bokhari) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Simon Foulds) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Andrew West) 2 Buy now
03 Apr 2009 officers Director appointed andrew west 1 Buy now
02 Apr 2009 officers Director appointed junaid bokhari 1 Buy now
02 Apr 2009 officers Director appointed simon foulds 1 Buy now
02 Apr 2009 officers Appointment terminated director debbie howe 1 Buy now
23 Feb 2009 incorporation Incorporation Company 15 Buy now