EUROPEAN INDUSTRIAL RECRUITMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2024-07-31
2023-01-12 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-10-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2020-12-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-05-07 update account_ref_day 30 => 31
2020-05-07 update account_ref_month 4 => 10
2020-05-07 update accounts_next_due_date 2021-01-31 => 2021-07-31
2020-04-01 update statutory_documents CURREXT FROM 30/04/2020 TO 31/10/2020
2019-09-07 delete address 22 CAVENDISH AVENUE LONDON ENGLAND NW8 9JE
2019-09-07 insert address ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON ENGLAND EC3R 6HD
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-07 update num_mort_charges 2 => 3
2019-09-07 update num_mort_outstanding 1 => 2
2019-09-07 update registered_address
2019-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2019 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD ENGLAND
2019-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054265480003
2019-08-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 22 CAVENDISH AVENUE LONDON NW8 9JE ENGLAND
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-12-06 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-07 delete address ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON ENGLAND EC3R 6HA
2018-10-07 insert address 22 CAVENDISH AVENUE LONDON ENGLAND NW8 9JE
2018-10-07 update registered_address
2018-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HA ENGLAND
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-01-24 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-12-07 delete address MONTAGUE CHAMBERS, MONTAGUE CLOSE, LONDON LONDON SE1 9DA
2017-12-07 insert address ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON ENGLAND EC3R 6HA
2017-12-07 update registered_address
2017-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2017 FROM MONTAGUE CHAMBERS, MONTAGUE CLOSE, LONDON LONDON SE1 9DA
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-10 update num_mort_charges 1 => 2
2016-03-10 update num_mort_outstanding 0 => 1
2016-03-10 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-10 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054265480002
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-01 update statutory_documents 01/02/16 FULL LIST
2016-01-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-27 update statutory_documents 01/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 01/02/14 FULL LIST
2014-01-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-03-01
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-04 update statutory_documents 01/02/13 FULL LIST
2013-01-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 15/04/12 FULL LIST
2012-01-17 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents 15/04/11 FULL LIST
2011-01-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 15/04/10 FULL LIST
2010-01-22 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL WEIGL / 19/10/2009
2009-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL WEIGL / 19/10/2009
2009-04-21 update statutory_documents SECRETARY APPOINTED MR ROBERT SAMUEL WEIGL
2009-04-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY NICKI MARKS
2009-04-21 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-02-20 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents DIRECTOR APPOINTED MR ROBERT SAMUEL WEIGL
2008-11-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RACHEL WEIGL
2008-07-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-17 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 95 KINGSLEY WAY LONDON LONDON N2 0EL
2007-04-19 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-10 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION