RECRUITER HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from City Arms House 125 - 127 London Road Stone Dartford DA2 6BH England to Oast Building Shellbank Lane Green Street Green Dartford Kent DA2 8DL on 2025-01-07

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

01/03/231 March 2023 Cessation of Scott Anthony Alger as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Scott Anthony Alger as a director on 2023-03-01

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 17 WORCESTER CLOSE GREENHITHE KENT DA9 9NU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

12/12/1312 December 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR SCOTT ANTHONY ALGER

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM SUITE H VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8JP

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY ALEXIS ARNOT

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 68-69 ST. MARTIN\'S LANE LONDON LONDON WC2N 4JS

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXIS ARNOT

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXIS ROBERT ARNOT / 10/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS ROBERT ARNOT / 10/09/2010

View Document

10/09/0910 September 2009 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