Ilford
Essex
IG1 1LR
Director Name | Mr Ryan Elliot Kay |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Website | www.kaymanrecruitment.com |
---|
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Elliott Joseph Manning 50.00% Ordinary A |
---|---|
50 at £1 | Saul Robert Green 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £166 |
Current Liabilities | £16,838 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
18 August 2021 | Notification of Kayman Recruitment Group Limited as a person with significant control on 1 May 2021 (2 pages) |
18 August 2021 | Cessation of Elliott Joseph Manning as a person with significant control on 1 May 2021 (1 page) |
17 August 2021 | Director's details changed for Mr Elliott Joseph Manning on 11 August 2021 (2 pages) |
17 August 2021 | Change of details for Mr Elliott Joseph Manning as a person with significant control on 11 August 2021 (2 pages) |
11 August 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Change of share class name or designation (2 pages) |
29 January 2020 | Change of share class name or designation (2 pages) |
28 January 2020 | Cessation of Saul Robert Green as a person with significant control on 6 January 2020 (1 page) |
27 January 2020 | Change of details for Mr Elliott Joseph Manning as a person with significant control on 6 January 2020 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
7 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from 30 City Road London EC1Y 2AB England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 17 December 2018 (1 page) |
17 December 2018 | Change of details for Mr Elliott Joseph Manning as a person with significant control on 5 November 2018 (2 pages) |
17 December 2018 | Change of details for Mr Saul Robert Green as a person with significant control on 5 November 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Elliott Joseph Manning on 5 November 2018 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
10 January 2018 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 30 City Road London EC1Y 2AB on 10 January 2018 (1 page) |
12 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
15 December 2016 | Director's details changed for Mr Elliott Joseph Manning on 1 April 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Elliott Joseph Manning on 1 April 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 January 2014 | Director's details changed for Mr Elliott Joseph Manning on 28 October 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Elliott Joseph Manning on 28 October 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Elliott Joseph Manning on 13 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Elliott Joseph Manning on 13 August 2013 (2 pages) |
18 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 September 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
24 September 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
2 August 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
8 June 2012 | Appointment of Mr Elliott Joseph Manning as a director (2 pages) |
8 June 2012 | Appointment of Mr Elliott Joseph Manning as a director (2 pages) |
8 June 2012 | Termination of appointment of Ryan Elliot Kay as a director (1 page) |
8 June 2012 | Termination of appointment of Ryan Elliot Kay as a director (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|