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

AA Star Recruitment Limited

Documents

Total Documents34
Total Pages124

Filing History

22 November 2017Registered office address changed from Unit B Treleigh Industrial Estate Redruth Cornwall TR16 4AX to 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 22 November 2017
31 October 2017Termination of appointment of Mari Mcleod as a director on 27 October 2017
31 October 2017Appointment of Marble Recruitment Services Ltd as a director on 27 October 2017
31 October 2017Cessation of Mari Mcleod as a person with significant control on 31 October 2017
16 May 2017Micro company accounts made up to 31 March 2017
29 November 2016Confirmation statement made on 29 November 2016 with updates
16 May 2016Micro company accounts made up to 31 March 2016
29 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 10
23 June 2015Micro company accounts made up to 31 March 2015
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
15 September 2014Total exemption small company accounts made up to 31 March 2014
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10
28 June 2013Total exemption small company accounts made up to 31 March 2013
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
26 July 2012Total exemption small company accounts made up to 31 March 2012
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
26 August 2011Total exemption small company accounts made up to 31 March 2011
15 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
24 May 2011Registered office address changed from Chi Prenn Trevellas St. Agnes Cornwall TR5 0WX United Kingdom on 24 May 2011
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
15 November 2010Appointment of Mrs Mari Mcleod as a director
15 November 2010Termination of appointment of Thomas Kalber as a director
15 November 2010Registered office address changed from Little Trevellas Farm Trevellas, St Agnes Truro Cornwall TR5 0XX England on 15 November 2010
29 July 2010Termination of appointment of Mary Andrew as a director
29 July 2010Appointment of Mr Thomas Herbert Kalber as a director
29 July 2010Termination of appointment of Mary Andrew as a director
24 March 2010Particulars of a mortgage or charge / charge no: 1
9 December 2009Termination of appointment of Colin Stewart as a secretary
2 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing