RECRUIT XPERTS LIMITED
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Registered office address changed from 18 Brainton Avenue Feltham TW14 0AY England to 26 Vernier Crescent Medbourne Milton Keynes MK5 6FE on 2024-11-04 |
25/09/2325 September 2023 | Change of details for Vinod Sundaram Kalugotla as a person with significant control on 2023-09-23 |
23/09/2323 September 2023 | Cessation of Sivanagamani Tiyyagura as a person with significant control on 2023-09-23 |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
17/06/2317 June 2023 | Application to strike the company off the register |
17/06/2317 June 2023 | Micro company accounts made up to 2022-07-31 |
17/06/2317 June 2023 | Micro company accounts made up to 2023-06-03 |
17/06/2317 June 2023 | Previous accounting period shortened from 2023-07-31 to 2023-06-03 |
03/06/233 June 2023 | Annual accounts for year ending 03 Jun 2023 |
24/04/2324 April 2023 | Change of details for Sivanagamani Tiyyagura as a person with significant control on 2023-04-24 |
22/04/2322 April 2023 | Registered office address changed from 26 Vernier Crescent Medbourne Milton Keynes MK5 6FE England to 18 Brainton Avenue Feltham TW14 0AY on 2023-04-22 |
15/02/2315 February 2023 | Termination of appointment of Sivanagamani Tiyyagura as a director on 2023-02-15 |
15/02/2315 February 2023 | Appointment of Vinod Sundaram Kalugotla as a director on 2023-02-15 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
15/02/2315 February 2023 | Notification of Vinod Sundaram Kalugotla as a person with significant control on 2023-02-15 |
15/02/2315 February 2023 | Termination of appointment of Ravikumar Reddy Lekkala as a director on 2023-02-15 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
06/11/216 November 2021 | Registered office address changed from 18 Brainton Avenue Feltham Middlesex TW14 0AY United Kingdom to 26 Vernier Crescent Medbourne Milton Keynes MK5 6FE on 2021-11-06 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/06/2129 June 2021 | Notification of Sivanagamani Tiyyagura as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of Vinod Sundaram Kalugotla as a director on 2021-06-28 |
28/06/2128 June 2021 | Cessation of Vinod Sundaram Kalugotla as a person with significant control on 2021-06-28 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
24/07/1824 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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