SMART RECRUIT ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewAppointment of Mr Morgan Alexander Sydney Russell as a director on 2025-08-01

View Document

19/08/2519 August 2025 NewStatement of capital following an allotment of shares on 2025-08-05

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

29/07/2529 July 2025 NewSecretary's details changed for Mr Robin Edward Headlam on 2024-12-01

View Document

18/07/2518 July 2025 Termination of appointment of Simon Paul Billsberry as a director on 2025-07-15

View Document

15/07/2515 July 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Termination of appointment of Greg Dorban as a director on 2025-05-31

View Document

26/02/2526 February 2025 Registered office address changed from 1 Percy's Barn Seaton Road Harringworth Northamptonshire NN17 3AF England to Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB on 2025-02-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

08/10/248 October 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Resolutions

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

30/07/2430 July 2024 Change of details for Meif Proof of Concept & Early Stage Lp as a person with significant control on 2024-03-17

View Document

30/07/2430 July 2024 Cessation of Mark Stephens as a person with significant control on 2024-03-17

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Termination of appointment of Nicholas James Johnston as a director on 2024-02-20

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

02/01/242 January 2024 Registered office address changed from Top Floor 5, Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU England to 1 Percy's Barn Seaton Road Harringworth Northamptonshire NN17 3AF on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Change of share class name or designation

View Document

11/10/2311 October 2023 Particulars of variation of rights attached to shares

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

17/06/2317 June 2023 Resolutions

View Document

30/05/2330 May 2023 Satisfaction of charge 076437770001 in full

View Document

20/05/2320 May 2023 Sub-division of shares on 2023-05-04

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

14/05/2314 May 2023 Registration of charge 076437770001, created on 2023-05-12

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Mark Stephens as a director on 2022-12-22

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Director's details changed for Mr Mark Stephens on 2022-08-10

View Document

28/11/2228 November 2022 Change of details for Mark Stephens as a person with significant control on 2022-08-10

View Document

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/01/2122 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 23/12/20 STATEMENT OF CAPITAL GBP 3330

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM TALON HOUSE PRESLEY WAY CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

04/02/204 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 ALTER ARTICLES 21/08/2019

View Document

04/09/194 September 2019 ARTICLES OF ASSOCIATION

View Document

09/07/199 July 2019 SECRETARY APPOINTED MR ROBIN EDWARD HEADLAM

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 2768

View Document

11/01/1911 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

11/08/1711 August 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

22/06/1722 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

07/07/167 July 2016 22/05/16 STATEMENT OF CAPITAL GBP 2412

View Document

07/07/167 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1522 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN HEADLAM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 22/05/14 STATEMENT OF CAPITAL GBP 2000

View Document

06/02/146 February 2014 SECRETARY APPOINTED MR ROBIN EDWARD HEADLAM

View Document

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 1300

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1123 May 2011 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