Date | Description |
2025-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / APOSENI HOLDING LTD / 13/03/2023 |
2024-12-29 |
update person_description Amanda Stratton => Amanda Stratton |
2024-12-29 |
update person_description Nina Brzozowska => Nina Brzozowska |
2024-11-28 |
delete email al..@nextgenrecruits.co.uk |
2024-11-28 |
delete email ra..@nextgenrecruits.co.uk |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/24, WITH UPDATES |
2024-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-07-23 |
delete source_ip 87.247.244.225 |
2024-07-23 |
insert source_ip 92.205.11.138 |
2024-06-20 |
update person_title Liudmyla Yatsyna: Recruitment Administrator => Recruitment Assistant |
2024-05-14 |
update statutory_documents PREVEXT FROM 30/11/2023 TO 31/12/2023 |
2024-04-17 |
delete person Linda Smart |
2024-04-17 |
insert person Amanda Stratton |
2024-04-07 |
update num_mort_charges 4 => 6 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-04-07 |
update num_mort_satisfied 3 => 4 |
2024-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070725270005 |
2024-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070725270006 |
2024-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070725270004 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-24 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-07-19 |
delete person Sam Wildin |
2023-07-19 |
insert person Liudmyla Yatsyna |
2023-07-19 |
update person_description Nina Brzozowska => Nina Brzozowska |
2023-07-19 |
update person_title Nina Brzozowska: Recruitment Administrator => Recruitment Consultant |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-27 |
update statutory_documents DIRECTOR APPOINTED MR ASWANEE KUMAR RAMCHURN |
2023-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOSENI HOLDING LTD |
2023-03-27 |
update statutory_documents CESSATION OF ALEXANDER JAMES MORGAN AS A PSC |
2023-03-27 |
update statutory_documents CESSATION OF KAREN LOUISE MORGAN AS A PSC |
2023-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN MORGAN |
2023-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070725270004 |
2023-03-15 |
delete phone or 0900-1700 |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-05-13 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-03-26 |
delete person Gabriella Lay |
2022-03-26 |
insert address 2 Devizes Trade Centre, Hopton Park Ind Est, Devizes, Wiltshire, SN10 2EH |
2022-03-26 |
insert person Mitchell Pounder |
2022-03-26 |
insert person Nina Brzozowska |
2022-03-26 |
insert person Sam Wildin |
2022-03-26 |
insert phone 07956 656733 |
2022-03-26 |
update person_description Alex Morgan => Alex Morgan |
2022-03-26 |
update person_description Ben Clarke => Ben Clarke |
2022-03-26 |
update person_description Karen Morgan => Karen Morgan |
2022-03-26 |
update person_title Ben Clarke: Temp Division Manager => General Manager |
2022-02-07 |
delete address 4 GLENMORE BUSINESS CENTRE WALLER ROAD DEVIZES WILTSHIRE SN10 2EQ |
2022-02-07 |
insert address 2 DEVIZES TRADE CENTRE HOPTON PARK IND EST DEVIZES WILTSHIRE ENGLAND SN10 2EH |
2022-02-07 |
update registered_address |
2022-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2022 FROM
4 GLENMORE BUSINESS CENTRE
WALLER ROAD
DEVIZES
WILTSHIRE
SN10 2EQ |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-06-17 |
delete person Rafael Ramalho |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-05-10 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MORGAN / 08/03/2021 |
2021-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE MORGAN / 08/03/2021 |
2021-01-30 |
delete person Abraham Straker |
2021-01-30 |
delete person Alexandra Grilo |
2021-01-30 |
delete person William Kibby |
2021-01-30 |
insert person Gabriella Lay |
2021-01-30 |
insert person Rafael Ramalho |
2021-01-30 |
update person_description Alex Morgan => Alex Morgan |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-14 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-04 |
delete person Claudiu Teu |
2020-04-04 |
delete person Lynda Lester |
2020-04-04 |
delete person Tiffany Balson |
2020-04-04 |
insert person Linda Smart |
2020-04-04 |
insert person William Kibby |
2020-03-05 |
update person_title Abraham Straker: Resourcer => Recruitment Consultant |
2020-01-03 |
update person_title Ben Clarke: Temp Manager => Temp Division Manager |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-06-02 |
delete email sa..@nextgenrecruits.co.uk |
2019-06-02 |
delete person Becca Bates |
2019-06-02 |
delete person Kim Davey |
2019-06-02 |
delete person Rachel Wheeler |
2019-06-02 |
delete person Sally Lawton |
2019-06-02 |
delete person Simon Williams |
2019-06-02 |
insert email be..@nextgenrecruits.co.uk |
2019-06-02 |
insert person Abraham Straker |
2019-06-02 |
insert person Alexandra Grilo |
2019-06-02 |
insert person Claudiu Teu |
2019-06-02 |
insert person Lynda Lester |
2019-06-02 |
insert person Tiffany Balson |
2019-06-02 |
update person_description Alex Morgan => Alex Morgan |
2019-06-02 |
update person_description Ben Clarke => Ben Clarke |
2019-06-02 |
update person_description Karen Morgan => Karen Morgan |
2019-06-02 |
update person_title Ben Clarke: Temp Assistant => Temp Manager |
2019-06-02 |
update person_title Karen Morgan: Payroll and Accounts Manager => Back Office Support |
2019-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-04-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-03-18 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-02-20 |
delete source_ip 195.238.172.15 |
2019-02-20 |
insert source_ip 87.247.244.225 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-09-05 |
delete address of 4 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ |
2018-05-17 |
update statutory_documents SECRETARY APPOINTED MRS KAREN LOUISE MORGAN |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-09 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-16 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-13 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-05-12 |
update website_status FlippedRobots => OK |
2017-05-12 |
delete index_pages_linkeddomain google.com |
2017-05-12 |
delete index_pages_linkeddomain reed.co.uk |
2017-05-12 |
insert index_pages_linkeddomain linkedin.com |
2017-05-12 |
update robots_txt_status www.nextgenrecruits.co.uk: 404 => 200 |
2017-03-04 |
update website_status OK => FlippedRobots |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-10-16 |
insert index_pages_linkeddomain reed.co.uk |
2016-08-07 |
update num_mort_outstanding 3 => 0 |
2016-08-07 |
update num_mort_satisfied 0 => 3 |
2016-07-20 |
insert career_emails ra..@nextgenrecruits.co.uk |
2016-07-20 |
delete email sa..@nextgenrecruits.co.uk |
2016-07-20 |
delete index_pages_linkeddomain aprompt.co.uk |
2016-07-20 |
insert email ra..@nextgenrecruits.co.uk |
2016-07-20 |
insert email sa..@nextgenrecruits.co.uk |
2016-07-20 |
insert index_pages_linkeddomain facebook.com |
2016-07-20 |
insert index_pages_linkeddomain google.com |
2016-07-20 |
insert index_pages_linkeddomain pixelanddot.co.uk |
2016-07-20 |
insert index_pages_linkeddomain twitter.com |
2016-07-20 |
insert registration_number 07072527 |
2016-07-20 |
insert vat 981 5455 91 |
2016-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070725270002 |
2016-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070725270003 |
2016-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-27 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address 4 GLENMORE BUSINESS CENTRE WALLER ROAD DEVIZES WILTSHIRE ENGLAND SN10 2EQ |
2015-12-08 |
insert address 4 GLENMORE BUSINESS CENTRE WALLER ROAD DEVIZES WILTSHIRE SN10 2EQ |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-08 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-18 |
update statutory_documents 11/11/15 FULL LIST |
2015-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MORGAN / 18/11/2015 |
2015-11-08 |
delete address 27 NEW ROAD BROMHAM CHIPPENHAM WILTSHIRE SN15 2JB |
2015-11-08 |
insert address 4 GLENMORE BUSINESS CENTRE WALLER ROAD DEVIZES WILTSHIRE ENGLAND SN10 2EQ |
2015-11-08 |
update registered_address |
2015-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
27 NEW ROAD
BROMHAM
CHIPPENHAM
WILTSHIRE
SN15 2JB |
2015-07-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-29 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-25 |
delete address 46 New Park Street, Devizes, Wiltshire, SN10 1DT |
2015-02-25 |
insert address 4 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ |
2015-02-25 |
update primary_contact 46 New Park Street, Devizes, Wiltshire, SN10 1DT => 4 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ |
2015-01-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2015-01-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-12-08 |
update statutory_documents 11/11/14 FULL LIST |
2014-12-07 |
update num_mort_charges 1 => 3 |
2014-12-07 |
update num_mort_outstanding 1 => 3 |
2014-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070725270003 |
2014-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070725270002 |
2014-08-30 |
delete source_ip 195.238.172.64 |
2014-08-30 |
insert source_ip 195.238.172.15 |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-06 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 27 NEW ROAD BROMHAM CHIPPENHAM WILTSHIRE UNITED KINGDOM SN15 2JB |
2013-12-07 |
insert address 27 NEW ROAD BROMHAM CHIPPENHAM WILTSHIRE SN15 2JB |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-21 |
update statutory_documents 11/11/13 FULL LIST |
2013-10-27 |
delete address Unit 4, Devizes Trade Centre, Hopton Industrial Park, Devizes, Wiltshire, SN10 2EH |
2013-10-27 |
delete email st..@nextgenrecruits.co.uk |
2013-10-27 |
insert address 46 New Park Street, Devizes, Wiltshire, SN10 1DT |
2013-10-27 |
insert email sa..@nextgenrecruits.co.uk |
2013-10-27 |
update primary_contact Unit 4, Devizes Trade Centre, Hopton Industrial Park, Devizes, Wiltshire, SN10 2EH => 46 New Park Street, Devizes, Wiltshire, SN10 1DT |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-23 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-05-29 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-11-14 |
update statutory_documents 11/11/12 FULL LIST |
2012-10-25 |
update primary_contact |
2012-05-03 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents 11/11/11 FULL LIST |
2011-05-20 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-17 |
update statutory_documents 11/11/10 FULL LIST |
2010-03-12 |
update statutory_documents 03/03/10 STATEMENT OF CAPITAL GBP 100 |
2009-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |