SEARCH RECRUITMENT GROUP ACQUISITION LIMITED

1st Floor Corner Block 1st Floor Corner Block, Manchester, M3 3HN, United Kingdom
StatusACTIVE
Company No.10726120
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

SEARCH RECRUITMENT GROUP ACQUISITION LIMITED is an active private limited company with number 10726120. It was incorporated 7 years, 3 months, 5 days ago, on 13 April 2017. The company address is 1st Floor Corner Block 1st Floor Corner Block, Manchester, M3 3HN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Nov 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Legacy

Date: 20 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/23

Documents

View document PDF

Legacy

Date: 20 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/01/23

Documents

View document PDF

Legacy

Date: 20 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107261200005

Charge creation date: 2023-09-29

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Mr Stuart John Macfarlane Dick

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-02

Officer name: Mr Stuart John Macfarlane Dick

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107261200001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107261200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107261200003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107261200004

Charge creation date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-04

Old address: 117-119 High Street Crawley RH10 1DD England

New address: 1st Floor Corner Block Quay Street Manchester M3 3HN

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-20

Psc name: Search Recruitment Group Midco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 05 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-05

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-21

Psc name: Search Consultancy Midco Limited

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Caswell

Termination date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Charles Harold Caswell

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Vickers

Appointment date: 2019-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107261200003

Charge creation date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: 100 Wigmore Street London W1U 3RH United Kingdom

New address: 117-119 High Street Crawley RH10 1DD

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Caswell

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Macfarlane Dick

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Charles Harold Caswell

Appointment date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107261200001

Charge creation date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107261200002

Charge creation date: 2017-05-10

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKCE LIMITED

9TH FLOOR THE SHARD,LONDON,SE1 9SG

Number:10706587
Status:ACTIVE
Category:Private Limited Company

C.M. REGAN (PROPERTY INVESTMENT) LIMITED

82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:04335406
Status:ACTIVE
Category:Private Limited Company

FIND DIGS HOLDINGS LIMITED

42 HIGH STREET,FLITWICK,MK45 1DU

Number:10567988
Status:ACTIVE
Category:Private Limited Company

INTELLINEERING LTD

3 MINISTER LANE,ABERDEEN,AB10 1RQ

Number:SC625132
Status:ACTIVE
Category:Private Limited Company

SJC BOILER SERVICES LTD

GOSBECK HOUSE HELMINGHAM ROAD,IPSWICH,IP6 9RZ

Number:10990546
Status:ACTIVE
Category:Private Limited Company

SS. CREATIVE PHOTOGRAPHY LTD.

UNIT 106F TELSEN CENTRE,BIRMINGHAM,B6 4TN

Number:09122401
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