TRUSTED RECRUITER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

24/08/2324 August 2023 Registered office address changed from 55 Parklands Maresfield East Sussex TN22 2HS England to 73 Mooring Road Rochester Kent ME1 2PW on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Antony John Reid Elkington on 2023-08-22

View Document

24/08/2324 August 2023 Change of details for Mr Antony John Reid Elkington as a person with significant control on 2023-08-22

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-09-30

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN REID ELKINGTON / 27/05/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN REID ELKINGTON / 27/05/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 418 LORDSWOOD LANE CHATHAM KENT ME5 8EJ ENGLAND

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN REID ELKINGTON / 28/10/2018

View Document

30/04/1930 April 2019 CESSATION OF JENNY LOUISE REID ELKINGTON AS A PSC

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

27/01/1827 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNY LOUISE REID ELKINGTON / 25/01/2018

View Document

27/01/1827 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN REID ELKINGTON / 25/01/2018

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 3 CARMELITE ROAD AYLESFORD KENT ME20 7FB

View Document

27/01/1827 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN REID ELKINGTON / 25/01/2018

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY LOUISE REID ELKINGTON

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JOHN REID ELKINGTON

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN REID ELKINGTON / 20/02/2017

View Document

06/03/176 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 4

View Document

06/03/176 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 4

View Document

06/03/176 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 4

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM FLAT 55 4 SUTTON PARK ROAD SUTTON SURREY SM1 2GB UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/159 September 2015 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