RECRUIT XPERTS LIMITED

Company Documents

DateDescription
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

View Document

25/09/2325 September 2023 Change of details for Vinod Sundaram Kalugotla as a person with significant control on 2023-09-23

View Document

23/09/2323 September 2023 Cessation of Sivanagamani Tiyyagura as a person with significant control on 2023-09-23

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

17/06/2317 June 2023 Application to strike the company off the register

View Document

17/06/2317 June 2023 Micro company accounts made up to 2022-07-31

View Document

17/06/2317 June 2023 Micro company accounts made up to 2023-06-03

View Document

17/06/2317 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-06-03

View Document

03/06/233 June 2023 Annual accounts for year ending 03 Jun 2023

View Accounts

24/04/2324 April 2023 Change of details for Sivanagamani Tiyyagura as a person with significant control on 2023-04-24

View Document

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

View Document

15/02/2315 February 2023 Termination of appointment of Sivanagamani Tiyyagura as a director on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Vinod Sundaram Kalugotla as a director on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

15/02/2315 February 2023 Notification of Vinod Sundaram Kalugotla as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Ravikumar Reddy Lekkala as a director on 2023-02-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Notification of Sivanagamani Tiyyagura as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Vinod Sundaram Kalugotla as a director on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Vinod Sundaram Kalugotla as a person with significant control on 2021-06-28

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

24/07/1824 July 2018 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