ABSTRACT RECRUITMENT LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-11-27

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Satisfaction of charge 092633810001 in full

View Document

19/12/2319 December 2023 Registration of charge 092633810002, created on 2023-12-18

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM

View Document

12/10/1812 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NOEL DORAN / 10/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NOEL DORAN / 10/04/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD

View Document

31/07/1731 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR THOMAS NOEL DORAN

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED PAUL BIRD

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR DAVID JOHN MANKELOW

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED CHRISTOPHER ALAN POTTER

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED CHRISTOPHER ALAN POTTER

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS DORAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW197QD

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092633810001

View Document

04/11/154 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/07/2015

View Document

09/12/149 December 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

28/11/1428 November 2014 14/10/14 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR THOMAS NOEL DORAN

View Document

21/10/1421 October 2014 CORPORATE SECRETARY APPOINTED LONDON LAW SECRETARIAL LIMITED

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company