Date | Description |
2024-08-30 |
delete person Giorgia Sculco |
2024-07-30 |
delete otherexecutives Victoria Bowden |
2024-07-30 |
delete person Maria Gallardo |
2024-07-30 |
update person_title Victoria Bowden: Head of Research => Senior Consultant |
2024-05-29 |
delete person Edwin Were |
2024-05-29 |
update person_title Ruqayah Fazle: Associate; Consultant => Consultant |
2024-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-22 |
delete person Joe Sharpe |
2024-03-22 |
delete person Kamogelo Rabolele |
2024-03-22 |
delete person Lochlann Carroll |
2024-03-22 |
delete person Susan Kamenwa Waweru |
2024-03-22 |
insert person Carl Bosman |
2024-03-22 |
insert person Dolapo Sanya |
2024-03-22 |
insert person Edwin Were |
2024-03-22 |
insert person Marc Abrahamson |
2024-03-22 |
insert person Rose Mwende |
2024-03-22 |
insert person Tracy Dawson |
2024-03-22 |
update person_title Silvia Tikani: Talent Acquisition Specialist; Consultant => Senior Consultant |
2024-01-02 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-10 |
insert person Joseph Waruiru |
2023-09-07 |
insert person Kamogelo Rabolele |
2023-09-07 |
insert person Peter Kadzutu |
2023-09-07 |
insert person Sharon Toroitich |
2023-09-07 |
insert person Shelmith Mwangi |
2023-05-31 |
insert person Giorgia Sculco |
2023-05-31 |
insert person Ruqayah Fazle |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2023-04-15 |
delete otherexecutives Jerry Wright |
2023-04-15 |
delete person Jerry Wright |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-15 |
delete person Marc Abrahamson |
2023-03-15 |
delete person Marie Brodefeld |
2023-03-15 |
delete person Ruth Murumba |
2023-03-15 |
insert person Achim Pashi Lokombe |
2023-02-11 |
insert person Ruth Murumba |
2022-11-17 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-08 |
insert person Susan Kamenwa Waweru |
2022-10-08 |
delete person Oliver Rumsey |
2022-10-08 |
insert person Joe Sharpe |
2022-10-08 |
insert person Maria Gallardo |
2022-10-08 |
insert person Marta Koczorowska |
2022-09-06 |
delete person Kate Davidson |
2022-09-06 |
insert person Lochlann Carroll |
2022-07-07 |
delete phone +254 720 880 889 |
2022-06-07 |
delete person Carolyn Ogott |
2022-06-07 |
insert person Silvia Tikani |
2022-05-18 |
update statutory_documents SECOND FILED SH01 - 27/04/22 STATEMENT OF CAPITAL GBP 105.26 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES |
2022-05-08 |
delete person Daniela Lupu |
2022-05-08 |
update person_title Rachael Richardson: Business Services Manager => Partner - Operations |
2022-04-27 |
update statutory_documents 27/04/22 STATEMENT OF CAPITAL GBP 106.26 |
2022-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-09 |
update statutory_documents ADOPT ARTICLES 29/03/2022 |
2022-04-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-08 |
update statutory_documents SUB-DIVISION
16/03/22 |
2022-04-07 |
delete person Cecilia Nyawira |
2022-04-07 |
insert person Carolyn Ogott |
2022-04-07 |
insert person Marc Abrahamson |
2022-04-07 |
insert person Rainer Middii |
2022-04-07 |
update person_description Hamish Scragg => Hamish Scragg |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-10 |
insert otherexecutives Victoria Bowden |
2021-12-10 |
delete person Abigail Somers |
2021-12-10 |
delete person Alison Cannon |
2021-12-10 |
delete person Maria Barbusi |
2021-12-10 |
delete person Ross Richards |
2021-12-10 |
delete phone +44 1865 657 060 |
2021-12-10 |
insert about_pages_linkeddomain twitter.com |
2021-12-10 |
insert career_pages_linkeddomain twitter.com |
2021-12-10 |
insert casestudy_pages_linkeddomain twitter.com |
2021-12-10 |
insert contact_pages_linkeddomain twitter.com |
2021-12-10 |
insert index_pages_linkeddomain twitter.com |
2021-12-10 |
insert management_pages_linkeddomain twitter.com |
2021-12-10 |
insert person Daniela Lupu |
2021-12-10 |
insert person Kate Davidson |
2021-12-10 |
insert person Oliver Rumsey |
2021-12-10 |
insert solution_pages_linkeddomain twitter.com |
2021-12-10 |
insert terms_pages_linkeddomain twitter.com |
2021-12-10 |
update person_title Angus Collett: Senior Consultant => Partner |
2021-12-10 |
update person_title Hamish Scragg: Consultant => Senior Consultant |
2021-12-10 |
update person_title Marie Brodefeld: Consultant => Senior Consultant |
2021-12-10 |
update person_title Victoria Bowden: Consultant => Head of Research |
2021-10-07 |
update account_ref_month 12 => 3 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES |
2021-09-13 |
update statutory_documents PREVEXT FROM 31/12/2020 TO 31/03/2021 |
2021-08-16 |
delete person Richard Elvidge |
2021-08-16 |
delete person Stéphanie Touma |
2021-07-16 |
delete index_pages_linkeddomain zoom.us |
2021-07-16 |
delete management_pages_linkeddomain zoom.us |
2021-07-16 |
insert person Stéphanie Touma |
2021-07-16 |
update person_description Alison Cannon => Alison Cannon |
2021-07-16 |
update person_description Hamish Scragg => Hamish Scragg |
2021-07-16 |
update person_description Victoria Bowden => Victoria Bowden |
2021-06-13 |
delete person Linus Gitahi |
2021-06-13 |
insert index_pages_linkeddomain zoom.us |
2021-06-13 |
insert management_pages_linkeddomain zoom.us |
2021-04-18 |
insert person Sheila Muya |
2021-02-25 |
delete person Jean-Baptiste Voitellier |
2021-02-25 |
insert person Jayne Maxwell |
2021-02-25 |
insert person Justin Wharton |
2021-02-25 |
insert person Linus Gitahi |
2021-02-25 |
insert person Tim Beckh |
2021-02-25 |
update person_title Angus Collett: Consultant => Senior Consultant |
2021-02-25 |
update person_title Conor O'Callaghan: Trustee of the Merchant Taylors' Oxfordshire Academy Trust; CEO; Founder => Trustee of the Merchant Taylors' Oxfordshire Academy Trust; Managing Partner; Founder |
2021-02-25 |
update person_title James Done: Managing Consultant => Partner |
2021-02-25 |
update person_title Richard Elvidge: Practice Lead => Partner |
2021-02-25 |
update person_title Tom Jeffes: Practice Lead => Senior Partner |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-24 |
insert person Cecilia Nyawira |
2021-01-24 |
insert person Hamish Scragg |
2021-01-24 |
insert person Maria Barbusi |
2020-12-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
2020-09-19 |
delete source_ip 51.141.44.139 |
2020-09-19 |
insert source_ip 37.188.110.40 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-09-09 |
delete vpsales Edward King |
2019-09-09 |
delete address 401d, 10 Greycoat Place
Westminster
London
SW1P 1SB |
2019-09-09 |
delete address 5th Floor,
Cobalt Building,
46/1, Church St |
2019-09-09 |
delete person Edward King |
2019-09-09 |
delete person Emeline Clairet |
2019-09-09 |
delete person Patrick Pomeroy |
2019-09-09 |
delete person Stefan Haas |
2019-09-09 |
insert address 123 Buckingham Palace Road
Victoria
London
SW1W 9SH |
2019-09-09 |
insert address 43, Residency Road
Bangalore 560025
India |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-21 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-06-11 |
delete source_ip 40.69.219.78 |
2019-06-11 |
insert source_ip 51.141.44.139 |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
2018-05-13 |
update person_title Alastair Dyer: Consultant, European Facilities Management => Consultant, Agribusiness and Farming |
2018-03-29 |
delete person Alex Ahade |
2018-02-09 |
delete index_pages_linkeddomain amazonaws.com |
2018-02-09 |
delete source_ip 54.246.201.199 |
2018-02-09 |
insert index_pages_linkeddomain facebook.com |
2018-02-09 |
insert phone +44 1865 657 060 |
2018-02-09 |
insert phone +44 2038 000 250 |
2018-02-09 |
insert phone +91 9066 044 923 |
2018-02-09 |
insert source_ip 40.69.219.78 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
2017-09-05 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-08-16 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNE KATE WHITTAKER |
2017-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATE WHITTAKER / 15/06/2016 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-07-07 |
delete address 8 PARK SQUARE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RR |
2016-07-07 |
insert address 3 KINGS MEADOW OSNEY MEAD OXFORD OXFORDSHIRE ENGLAND OX2 0DP |
2016-07-07 |
update registered_address |
2016-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
8 PARK SQUARE MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RR |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONOR MICHAEL CAMERON O'CALLAGHAN / 15/10/2015 |
2016-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATE WHITTAKER / 15/10/2015 |
2016-01-26 |
delete address 231 Vauxhall Bridge Rd
London
SW1V 1AD |
2016-01-26 |
delete phone 00 44 207 953 4082 |
2016-01-26 |
insert address Portland House
Bressenden Pl
London
SW1E 5RS |
2016-01-26 |
insert phone 00 44 203 8000 250 |
2015-12-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-11-02 |
update statutory_documents 31/08/15 FULL LIST |
2015-10-27 |
delete address 8 Milton Park
Abingdon
Oxfordshire
OX14 4RR |
2015-10-27 |
insert address 3 Kings Meadow
Osney Mead
Oxford
OX2 0DP |
2015-10-27 |
update primary_contact 8 Milton Park
Abingdon
Oxfordshire
OX14 4RR => 3 Kings Meadow
Osney Mead
Oxford
OX2 0DP |
2015-10-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
delete address 231 Vauxhall Bridge Rd
London
SW1V 1EH |
2014-10-27 |
insert address 231 Vauxhall Bridge Rd
London
SW1V 1AD |
2014-10-07 |
delete address 8 MILTON PARK ABINGDON OXFORDSHIRE ENGLAND OX14 4RR |
2014-10-07 |
insert address 8 PARK SQUARE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RR |
2014-10-07 |
update account_ref_day 30 => 31 |
2014-10-07 |
update account_ref_month 9 => 12 |
2014-10-07 |
update accounts_next_due_date 2015-06-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-11 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014 |
2014-09-09 |
update statutory_documents 31/08/14 NO CHANGES |
2014-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
8 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RR
ENGLAND |
2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CONOR MICHAEL CAMERON O'CALLAGHAN / 29/08/2014 |
2014-09-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATE WHITTAKER / 29/08/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-28 |
delete address Grosvenor Gardens House
35 - 37 Grosvenor Gardens
London
SW1W 0BS |
2014-05-28 |
insert address 231 Vauxhall Bridge Rd
London
SW1V 1EH |
2014-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CONOR MICHAEL CAMERON O'CALLAGHAN / 05/02/2014 |
2013-10-22 |
delete alias Millar Cameron SA |
2013-10-22 |
delete phone 00 27 105 003 683 |
2013-10-22 |
delete phone 00 57 138 267 51 |
2013-10-22 |
insert address Grosvenor Gardens House
35 - 37 Grosvenor Gardens
London
SW1W 0BS |
2013-10-22 |
insert phone 00 44 207 953 4082 |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-09-26 |
update statutory_documents 31/08/13 FULL LIST |
2013-08-25 |
delete address 8 Park Square
Milton Park
Abingdon
OX144RR |
2013-08-25 |
delete source_ip 94.236.17.43 |
2013-08-25 |
insert address 8 Milton Park
Abingdon
Oxfordshire
OX14 4RR |
2013-08-25 |
insert alias Millar Cameron SA |
2013-08-25 |
insert phone 00 27 105 003 683 |
2013-08-25 |
insert phone 00 57 138 267 51 |
2013-08-25 |
insert source_ip 54.246.201.199 |
2013-08-25 |
update primary_contact 8 Park Square
Milton Park
Abingdon
OX144RR => 8 Milton Park
Abingdon
Oxfordshire
OX14 4RR |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-01 |
delete address 8 Milton Park
Abingdon
Oxfordshire
OX14 4RR |
2013-06-01 |
delete alias Millar Cameron SA |
2013-06-01 |
delete phone 00 27 105 003 683 |
2013-06-01 |
delete phone 00 57 138 267 51 |
2013-06-01 |
insert address 8 Park Square
Milton Park
Abingdon
OX144RR |
2013-06-01 |
update primary_contact 8 Milton Park
Abingdon
Oxfordshire
OX14 4RR => 8 Park Square
Milton Park
Abingdon
OX144RR |
2013-04-08 |
delete address 28 Durham Street
Harfield Village |
2013-04-08 |
delete phone 00 27 710 335 521 |
2013-04-08 |
delete phone 00 57 321 237 23 25 |
2013-04-08 |
insert phone 00 27 105 003 683 |
2013-04-08 |
insert phone 00 57 138 267 51 |
2012-09-05 |
update statutory_documents 31/08/12 FULL LIST |
2012-06-21 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 31/08/11 NO CHANGES |
2011-02-16 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 30/09/10 FULL LIST |
2010-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2010 FROM
HILLIARD HOUSE, LESTER WAY
WALLINGFORD
OXON
OX10 9TA |
2010-09-23 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CONOR MICHAEL CAMERON O'CALLAGHAN / 14/09/2010 |
2010-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SECRETARY JOANNE KATE WHITTAKER / 14/09/2010 |
2010-06-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents 26/09/09 FULL LIST |
2009-05-08 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-03-14 |
update statutory_documents COMPANY NAME CHANGED RECON INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 17/03/09 |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2007-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY |
2007-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |