LINUXRECRUIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Registered office address changed from 2-6 Boundary Row Boundary Row London SE1 8HP England to 2-6 Boundary Row London SE1 8HP on 2025-04-07

View Document

14/03/2514 March 2025 Registered office address changed from 30 Stamford Street London SE1 9LQ England to 2-6 Boundary Row Boundary Row London SE1 8HP on 2025-03-14

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Sub-division of shares on 2024-07-03

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Satisfaction of charge 1 in full

View Document

28/10/2228 October 2022 Registration of charge 077453330002, created on 2022-10-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

14/05/2114 May 2021 Registered office address changed from , 51 Eastcheap, London, EC3M 1JP, England to 30 Stamford Street London SE1 9LQ on 2021-05-14

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 ADOPT ARTICLES 24/10/2019

View Document

29/10/1929 October 2019 Registered office address changed from , Wework 51 Eastcheap, London, EC3M 1JP, England to 30 Stamford Street London SE1 9LQ on 2019-10-29

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM WEWORK 51 EASTCHEAP LONDON EC3M 1JP ENGLAND

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ROBERT WILLS

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL ENGLAND

View Document

17/10/1917 October 2019 Registered office address changed from , 20 st. Dunstan's Hill, London, EC3R 8HL, England to 30 Stamford Street London SE1 9LQ on 2019-10-17

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 Registered office address changed from , C/O Genius Professional Services Ltd, 1 Wesley Gate, Queens Road, Reading, RG1 4AP to 30 Stamford Street London SE1 9LQ on 2018-12-11

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O GENIUS PROFESSIONAL SERVICES LTD 1 WESLEY GATE, QUEENS ROAD READING RG1 4AP

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER CHAPMAN / 18/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHAPMAN / 18/08/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 ADOPT ARTICLES 22/10/2015

View Document

11/11/1511 November 2015 SUB-DIVISION 16/09/15

View Document

15/09/1515 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1118 August 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