RECRUIT CORE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

29/04/2129 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 16 OPAL HOUSE MERRIVALE MEWS MILTON KEYNES MK9 2EL ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 44-46 REGENT STREET RUGBY CV21 2PS ENGLAND

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

04/05/204 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY CV22 6NS ENGLAND

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 1168/1170 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2HB

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MISS JAZZ KAUR / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JASWINDER KAUR / 25/07/2017

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY JASBIR KAUR

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JASBIR KAUR / 01/01/2015

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JASBIR KAUR / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 60 HINCKLEY ROAD LEICESTER LEICESTERSHIRE LE3 0RB UNITED KINGDOM

View Document

05/02/135 February 2013 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