About

Registered Number: 03907601
Date of Incorporation: 17/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: 49 Maddox Street, London, W1S 2PQ,

 

R M S Recruitment Ltd was registered on 17 January 2000 with its registered office in London, it's status is listed as "Active". The current directors of this organisation are Meadows-smith, Tessa Gail, Yorke, Katherine Jane. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADOWS-SMITH, Tessa Gail 17 January 2000 - 1
YORKE, Katherine Jane 17 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CH03 - Change of particulars for secretary 09 February 2020
CH01 - Change of particulars for director 09 February 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 March 2019
PSC04 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 13 February 2018
PSC04 - N/A 14 January 2018
CH01 - Change of particulars for director 14 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 March 2012
MG01 - Particulars of a mortgage or charge 17 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 March 2011
SH01 - Return of Allotment of shares 12 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 12 August 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 06 June 2001
363a - Annual Return 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 11 May 2001
287 - Change in situation or address of Registered Office 16 February 2001
225 - Change of Accounting Reference Date 20 December 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
287 - Change in situation or address of Registered Office 31 January 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.