LINTON RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
08/10/258 October 2025 NewRemoval of liquidator by court order

View Document

08/10/258 October 2025 NewAppointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-20

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-20

View Document

23/06/2323 June 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090830740003

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 114 FOREST ROAD LOUGHTON IG10 1EQ UNITED KINGDOM

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL ENGLAND

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN STANTON / 15/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR KIERAN STANTON / 14/05/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON IG10 1DX ENGLAND

View Document

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

View Accounts

13/10/1713 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN STANTON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090830740003

View Document

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

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA PACE

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090830740001

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 9-11 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN ENGLAND

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MS. GEMMA SUXANNE PACE

View Document

03/10/163 October 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

03/10/163 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090830740002

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM UNIT 15 VISTA HOUSE SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

12/03/1612 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM SVS HOUSE OLIVER GROVE LONDON SE25 6EJ

View Document

14/09/1514 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090830740001

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 16A CLEAVE AVENUE ORPINGTON KENT BR6 7HB ENGLAND

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED ART DEPOT LONDON LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

12/06/1412 June 2014 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