SEARCH RECRUITMENT GROUP ACQUISITION LIMITED
Status | ACTIVE |
Company No. | 10726120 |
Category | Private Limited Company |
Incorporated | 13 Apr 2017 |
Age | 7 years, 3 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107261200001
Documents
Mortgage satisfy charge full
Date: 09 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107261200002
Documents
Mortgage satisfy charge full
Date: 09 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107261200003
Documents
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
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
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
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
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
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
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
Resolution
Date: 20 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
42 HIGH STREET,FLITWICK,MK45 1DU
Number: | 10567988 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MINISTER LANE,ABERDEEN,AB10 1RQ
Number: | SC625132 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSBECK HOUSE HELMINGHAM ROAD,IPSWICH,IP6 9RZ
Number: | 10990546 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 106F TELSEN CENTRE,BIRMINGHAM,B6 4TN
Number: | 09122401 |
Status: | ACTIVE |
Category: | Private Limited Company |