PSIXTY RECRUITMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/07/2422 July 2024 Termination of appointment of Robin Elliot Graley Poddar as a director on 2024-07-22

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Robin Elliot Graley Poddar on 2024-01-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Director's details changed for Mr James David Tompsett on 2023-07-20

View Document

10/11/2310 November 2023 Change of details for Mr James David Tompsett as a person with significant control on 2023-07-20

View Document

07/07/237 July 2023 Notification of James Tompsett as a person with significant control on 2023-04-06

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

09/07/219 July 2021 Director's details changed for Mr Robin Elliot Graley Poddar on 2021-07-08

View Document

10/12/2010 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

20/04/2020 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EVANS

View Document

19/11/1919 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2019

View Document

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ELLIOT GRALEY PODDAR / 03/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

20/04/1820 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE TUFFY

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIFFANY SMITH

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SUMMERFIELD

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MS REBECCA JANE SUMMERFIELD

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MISS TIFFANY CAMILLA LOUISE SMITH

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ROBIN ELLIOT GRALEY PODDAR

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR MARTIN EVANS

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR JAMES DAVID TOMPSETT

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM WILLOWMERE BATH ROAD SONNING READING RG4 6TB UNITED KINGDOM

View Document

17/11/1517 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 150

View Document

09/11/159 November 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