ALFRED AUSTIN RECRUITMENT LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 12/05/2512 May 2025 | Registered office address changed from The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP United Kingdom to 14 Downsview Road Sevenoaks Kent TN13 2JT on 2025-05-12 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 12/02/2412 February 2024 | Registered office address changed from C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP on 2024-02-12 |
| 12/02/2412 February 2024 | Change of details for Alfred Austin Holdings Limited as a person with significant control on 2024-02-12 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR KERRY CORRIGAN |
| 03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR EVELYN SMITH |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/06/163 June 2016 | DIRECTOR APPOINTED MS KERRY CORRIGAN |
| 03/06/163 June 2016 | DIRECTOR APPOINTED MS EVELYN SMITH |
| 27/11/1527 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 01/10/141 October 2014 | 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