Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-01 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES |
2022-11-28 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-01 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-07 |
delete address 84 HIGH STREET WEST WRATTING CAMBRIDGE ENGLAND CB21 5LU |
2021-09-07 |
insert address OFFICERS MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE ENGLAND CB22 4QH |
2021-09-07 |
update registered_address |
2021-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2021 FROM
84 HIGH STREET
WEST WRATTING
CAMBRIDGE
CB21 5LU
ENGLAND |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2021-02-08 |
delete address THE OFFICER MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE ENGLAND CB22 4QH |
2021-02-08 |
insert address 84 HIGH STREET WEST WRATTING CAMBRIDGE ENGLAND CB21 5LU |
2021-02-08 |
update registered_address |
2021-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2021 FROM
THE OFFICER MESS BUSINESS CENTRE ROYSTON ROAD
DUXFORD
CAMBRIDGE
CB22 4QH
ENGLAND |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-09 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2020-04-07 |
delete address BREAKS HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LD |
2020-04-07 |
insert address THE OFFICER MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE ENGLAND CB22 4QH |
2020-04-07 |
update registered_address |
2020-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM
BREAKS HOUSE MILL COURT
GREAT SHELFORD
CAMBRIDGE
CAMBRIDGESHIRE
CB22 5LD |
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 |
2019-08-09 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2019-02-07 |
insert company_previous_name REMTEC SEARCH AND SELECTION LTD |
2019-02-07 |
update name REMTEC SEARCH AND SELECTION LTD => REMTEC TALENT MANAGEMENT LTD |
2019-01-23 |
update statutory_documents COMPANY NAME CHANGED REMTEC SEARCH AND SELECTION LTD
CERTIFICATE ISSUED ON 23/01/19 |
2018-08-09 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-08-09 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-07-11 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-10 |
delete company_previous_name TAYVIN 109 LIMITED |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-21 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-07 |
update num_mort_outstanding 2 => 1 |
2017-05-07 |
update num_mort_satisfied 1 => 2 |
2017-04-27 |
update num_mort_outstanding 3 => 2 |
2017-04-27 |
update num_mort_satisfied 0 => 1 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-04-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-02-09 |
update num_mort_charges 2 => 3 |
2017-02-09 |
update num_mort_outstanding 2 => 3 |
2017-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035364110003 |
2017-01-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-01-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-25 |
update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 945 |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SANDISON |
2016-10-03 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-05-13 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-04-12 |
update statutory_documents 27/03/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-05 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-05-08 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-04-21 |
update statutory_documents 27/03/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-19 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-05-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-04-23 |
update statutory_documents 27/03/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-02 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-06-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-24 |
update statutory_documents 27/03/13 FULL LIST |
2012-08-06 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents 27/03/12 FULL LIST |
2012-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORLEY |
2012-02-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-08-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID MORLEY |
2011-08-31 |
update statutory_documents DIRECTOR APPOINTED MRS LORNA HELEN RUTTER |
2011-08-31 |
update statutory_documents SECRETARY APPOINTED MRS LORNA HELEN RUTTER |
2011-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANETTE JOB |
2011-06-22 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents 27/03/11 FULL LIST |
2010-08-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents 27/03/10 FULL LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEONARD JOB / 27/03/2010 |
2009-07-25 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
2006-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents COMPANY NAME CHANGED
REMTEC RECRUITMENT SERVICES LIMI
TED
CERTIFICATE ISSUED ON 14/01/05 |
2005-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/05 FROM:
THE MILL LINTON ROAD
HADSTOCK
CAMBRIDGE
CB4 6NU |
2004-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-12 |
update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/02 FROM:
MERLIN PLACE MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 4DP |
2001-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
2001-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-07-20 |
update statutory_documents RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-01-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99 |
1999-04-26 |
update statutory_documents RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS |
1999-02-24 |
update statutory_documents NC INC ALREADY ADJUSTED
20/04/98 |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-02-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-02-18 |
update statutory_documents £ NC 100/1000
20/04/9 |
1998-04-29 |
update statutory_documents COMPANY NAME CHANGED
TAYVIN 109 LIMITED
CERTIFICATE ISSUED ON 30/04/98 |
1998-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |