SRC RECRUITMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Change of details for Ms Chaya Malhotra as a person with significant control on 2022-06-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-19 with updates

View Document

08/05/248 May 2024 Cessation of Malika Malhotra as a person with significant control on 2022-06-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM REAR GROUND FLOOR HYGEIA BUILDING 66-68 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

25/02/2025 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE HA8 7DD

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHAYA MALHOTRA / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MS CHAYA MALHOTRA / 18/09/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089461700001

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CHAYA MALHOTRA / 01/03/2015

View Document

25/06/1525 June 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

19/03/1419 March 2014 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