LINUXRECRUIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-18 with updates |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
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 |
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 |
02/01/252 January 2025 | Memorandum and Articles of Association |
02/01/252 January 2025 | Resolutions |
04/09/244 September 2024 | Confirmation statement made on 2024-08-18 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/07/2412 July 2024 | Sub-division of shares on 2024-07-03 |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-08-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-08-31 |
07/11/227 November 2022 | Satisfaction of charge 1 in full |
28/10/2228 October 2022 | Registration of charge 077453330002, created on 2022-10-27 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
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 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | ADOPT ARTICLES 24/10/2019 |
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 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM WEWORK 51 EASTCHEAP LONDON EC3M 1JP ENGLAND |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR ROBERT WILLS |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL ENGLAND |
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 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
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 |
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 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
22/05/1822 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER CHAPMAN / 18/08/2017 |
25/08/1725 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHAPMAN / 18/08/2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/11/1512 November 2015 | ADOPT ARTICLES 22/10/2015 |
11/11/1511 November 2015 | SUB-DIVISION 16/09/15 |
15/09/1515 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/09/1412 September 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/10/132 October 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
28/08/1228 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
23/01/1223 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/08/1118 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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