HR LINKED LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-22

View Document

08/08/258 August 2025 NewAppointment of a voluntary liquidator

View Document

23/06/2523 June 2025 Registered office address changed from Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2025-06-23

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Registered office address changed from Suite 229 Digbeth Court 162-164 High Street Deritend Birmingham B12 0LD England to Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 2023-07-05

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Statement of affairs

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Registered office address changed from 126 Stoney Lane Birmingham B12 8AQ England to Suite 229 Digbeth Court 162-164 High Street Deritend Birmingham B12 0LD on 2021-08-04

View Document

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

View Accounts

03/03/213 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, SECRETARY SHEZAD SHAH

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM THE ALBERT WING THE ARGENT CENTRE 60 FREDERICK STREET BIRMINGHAM B1 3HS ENGLAND

View Document

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

View Accounts

30/03/2030 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM EDMUND HOUSE 12-22 NEWHALL STREET BIRMINGHAM B3 3AS ENGLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 66 PRIMLEY AVENUE BIRMINGHAM B36 8JQ ENGLAND

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR SHEZAD SHAH

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHEZAD SHAH / 03/06/2017

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JUNAID NAWAZ

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY JUNAID NAWAZ

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED SHEZAD SHAH

View Document

24/05/1724 May 2017 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