ALL IN RECRUITMENT LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-21

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-21

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Registered office address changed from 16 Holtye Crescent Maidstone ME15 7DB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-07-04

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Statement of affairs

View Document

23/06/2323 June 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Satisfaction of charge 095624800002 in full

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Satisfaction of charge 095624800001 in full

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Registration of charge 095624800002, created on 2022-01-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/12/2030 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095624800001

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALIN-EUGEN EUGEN CARSTOV / 21/05/2020

View Document

05/05/205 May 2020 COMPANY NAME CHANGED K20 MOTORS LIMITED CERTIFICATE ISSUED ON 05/05/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/11/1912 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALIN EUGEN CARSTOV / 11/01/2018

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 26 BESSBOROUGH ROAD HARROW HA1 3DL UNITED KINGDOM

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM FLAT 4 72A BANK STREET MAIDSTONE KENT ME14 1SN UNITED KINGDOM

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIN EUGEN CARSTOV

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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