CAXTON RECRUITING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLADYS LEMOH

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/07/1617 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS TAIWO LEMOH / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOHIEEB AKINOLA LEMOH / 18/04/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 SAIL ADDRESS CHANGED FROM: 56 TAMWORTH LANE MITCHAM SURREY CR4 1DA ENGLAND

View Document

02/10/122 October 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 56 TAMWORTH LANE MITCHAM SURREY CR4 1DA

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GLADYS TAIWO LEMOH / 07/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOHIEEB AKINOLA LEMOH / 07/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS TAIWO LEMOH / 07/07/2011

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOHIEEB AKINOLA LEMOH / 19/06/2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 118/120 MITCHAM ROAD MITCHAM SURREY CR4 3LB

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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