LINK 2 RECRUIT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Philip David Chatfield as a director on 2021-09-30

View Document

23/07/2523 July 2025 NewTermination of appointment of Paul Morrell as a secretary on 2021-09-30

View Document

23/07/2523 July 2025 NewTermination of appointment of Paul Morrell as a director on 2021-09-30

View Document

26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-09-22

View Document

24/07/2424 July 2024 Registered office address changed from C/O Mazars Llp, First Floor Two Chamberlain Square Birmingham B3 3AX to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

30/11/2230 November 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

05/11/215 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/11/215 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/10/215 October 2021 Registered office address changed from 52a High Street Erdington Birmingham B23 6RH to C/O Mazars Llp, First Floor Two Chamberlain Square Birmingham B3 3AX on 2021-10-05

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Appointment of a voluntary liquidator

View Document

05/10/215 October 2021 Statement of affairs

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CESSATION OF PAUL MORRELL AS A PSC

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK 2 RECRUIT GROUP LIMITED

View Document

02/08/192 August 2019 CESSATION OF DEAN MCGUIRE AS A PSC

View Document

02/08/192 August 2019 CESSATION OF TIM WELLS AS A PSC

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIM WELLS

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054407050002

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054407050004

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054407050003

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR PHILIP DAVID CHATFIELD

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054407050002

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCGUIRE / 29/04/2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRELL / 29/04/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MORRELL / 29/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM WELLS / 29/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM SUITE 1 1ST HOUSE SUTTON STREET BIRMINGHAM WEST MIDLANDS B1 1PE

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/08/0819 August 2008 PREVSHO FROM 30/04/2008 TO 29/02/2008

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCGUIRE / 04/04/2008

View Document

17/07/0717 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 3-4 LADY BANK TAMWORTH STAFFS B79 7NB

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FIRST GAZETTE

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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