Download leads from Nexok and grow your business. Find out more

Salt Recruitment Group Limited

Documents

Total Documents144
Total Pages970

Filing History

11 January 2021Group of companies' accounts made up to 31 December 2019
21 May 2020Confirmation statement made on 21 May 2020 with no updates
10 October 2019Group of companies' accounts made up to 31 December 2018
3 September 2019Satisfaction of charge 1 in full
27 August 2019Confirmation statement made on 21 May 2019 with no updates
14 August 2019Compulsory strike-off action has been discontinued
13 August 2019First Gazette notice for compulsory strike-off
6 February 2019Appointment of Mr Jeff Jeffries as a secretary on 2 January 2019
4 October 2018Group of companies' accounts made up to 31 December 2017
21 August 2018Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,346.4
21 August 2018Confirmation statement made on 21 May 2018 with updates
5 June 2018Director's details changed for Paul Gardiner on 9 February 2018
4 June 2018Change of details for Mr Paul David Anthony Gardiner as a person with significant control on 9 February 2018
6 October 2017Group of companies' accounts made up to 31 December 2016
6 October 2017Group of companies' accounts made up to 31 December 2016
27 June 2017Cancellation of shares. Statement of capital on 18 April 2017
  • GBP 1,341.20
27 June 2017Purchase of own shares.
27 June 2017Purchase of own shares.
27 June 2017Cancellation of shares. Statement of capital on 18 April 2017
  • GBP 1,341.20
7 June 2017Confirmation statement made on 21 May 2017 with updates
7 June 2017Confirmation statement made on 21 May 2017 with updates
17 February 2017Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 1,351.20
17 February 2017Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 1,351.20
17 February 2017Purchase of own shares.
17 February 2017Purchase of own shares.
12 January 2017Registration of charge 069124680002, created on 10 January 2017
12 January 2017Registration of charge 069124680002, created on 10 January 2017
21 November 2016Purchase of own shares.
21 November 2016Purchase of own shares.
28 September 2016Purchase of own shares.
28 September 2016Purchase of own shares.
26 September 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1,356
26 September 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1,356
1 September 2016Cancellation of shares. Statement of capital on 19 July 2015
  • GBP 1,417.0
1 September 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 1,356.0
1 September 2016Cancellation of shares. Statement of capital on 19 July 2015
  • GBP 1,417.0
1 September 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 1,356.0
11 July 2016Group of companies' accounts made up to 31 December 2015
11 July 2016Group of companies' accounts made up to 31 December 2015
14 October 2015Group of companies' accounts made up to 31 December 2014
14 October 2015Group of companies' accounts made up to 31 December 2014
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,427
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,427
22 October 2014Particulars of variation of rights attached to shares
22 October 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 1,427.00
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 22/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 October 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 1,427.00
22 October 2014Sub-division of shares on 22 August 2014
22 October 2014Sub-division of shares on 22 August 2014
22 October 2014Change of share class name or designation
22 October 2014Change of share class name or designation
22 October 2014Particulars of variation of rights attached to shares
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 22/08/2014
7 October 2014Accounts for a small company made up to 31 December 2013
7 October 2014Accounts for a small company made up to 31 December 2013
24 June 2014Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom on 24 June 2014
24 June 2014Director's details changed for Paul Gardiner on 1 May 2014
24 June 2014Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom on 24 June 2014
24 June 2014Director's details changed for Marco Schiavo on 1 May 2014
24 June 2014Director's details changed for Marco Schiavo on 1 May 2014
24 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,366
24 June 2014Director's details changed for Paul Gardiner on 1 May 2014
24 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,366
24 June 2014Director's details changed for Marco Schiavo on 1 May 2014
24 June 2014Director's details changed for Paul Gardiner on 1 May 2014
19 June 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 1,366
19 June 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 1,366
23 October 2013Accounts for a small company made up to 31 December 2012
23 October 2013Accounts for a small company made up to 31 December 2012
8 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,316
8 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,316
8 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,316
22 July 2013Auditor's resignation
22 July 2013Auditor's resignation
22 July 2013Auditor's resignation
22 July 2013Auditor's resignation
18 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
18 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
5 January 2013Compulsory strike-off action has been discontinued
5 January 2013Compulsory strike-off action has been discontinued
3 January 2013Accounts for a small company made up to 31 December 2011
3 January 2013Accounts for a small company made up to 31 December 2011
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 September 2011Accounts for a small company made up to 31 December 2010
8 September 2011Accounts for a small company made up to 31 December 2010
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
21 March 2011Company name changed ravello recruitment group LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2010-12-31
21 March 2011Company name changed ravello recruitment group LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2010-12-31
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-31
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-31
10 March 2011Change of name notice
10 March 2011Change of name notice
27 January 2011Statement of capital following an allotment of shares on 10 July 2010
  • GBP 1,216
27 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 January 2011Statement of company's objects
27 January 2011Statement of company's objects
27 January 2011Particulars of variation of rights attached to shares
27 January 2011Statement of capital following an allotment of shares on 10 July 2010
  • GBP 1,216
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 January 2011Particulars of variation of rights attached to shares
27 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 January 2011Termination of appointment of Dan Bradshaw as a director
25 January 2011Termination of appointment of Dan Bradshaw as a director
30 July 2010Director's details changed for Paul Gardiner on 30 July 2010
30 July 2010Director's details changed for Paul Gardiner on 30 July 2010
23 July 2010Director's details changed for Paul Gardiner on 22 July 2010
23 July 2010Director's details changed for Paul Gardiner on 22 July 2010
8 July 2010Appointment of Dan Lloyd Bradshaw as a director
8 July 2010Appointment of Marco Schiavo as a director
8 July 2010Appointment of Marco Schiavo as a director
8 July 2010Appointment of Dan Lloyd Bradshaw as a director
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
6 May 2010Accounts for a dormant company made up to 31 December 2009
6 May 2010Accounts for a dormant company made up to 31 December 2009
5 May 2010Director's details changed for Paul Gardiner on 21 April 2010
5 May 2010Director's details changed for Paul Gardiner on 21 April 2010
24 February 2010Particulars of a mortgage or charge / charge no: 1
24 February 2010Particulars of a mortgage or charge / charge no: 1
5 February 2010Change of name notice
5 February 2010Change of name notice
5 February 2010Company name changed havisham group LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
5 February 2010Company name changed havisham group LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
28 January 2010Change of name notice
28 January 2010Change of name notice
20 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 6
20 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
20 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
20 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
20 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
20 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 6
20 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
20 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 6
19 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009
19 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009
21 May 2009Incorporation
21 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed