URECRUIT MANAGEMENT SERVICES LLP

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/11/2417 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from Office 7 River Front Enfield EN1 3TF England to 7 Nicholas House River Front Enfield EN1 3TF on 2023-11-14

View Document

09/11/239 November 2023 Registered office address changed from 26 Bell Street Sawbridgeworth CM21 9AN England to Office 7 River Front Enfield EN1 3TF on 2023-11-09

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Registered office address changed from Office 7, Nicholas House River Front Enfield EN1 3TF England to 26 Bell Street Sawbridgeworth CM21 9AN on 2023-10-31

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

07/01/197 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHAY JAMES SMALLS / 08/02/2018

View Document

08/02/188 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL GEGGUS / 08/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

27/07/1727 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

13/12/1513 December 2015 ANNUAL RETURN MADE UP TO 10/11/15

View Document

13/09/1513 September 2015 LLP MEMBER APPOINTED MS JANE BRYANT

View Document

13/09/1513 September 2015 LLP MEMBER APPOINTED MRS GEMMA ZOE GEGGUS

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 ANNUAL RETURN MADE UP TO 10/11/14

View Document

05/01/145 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 ANNUAL RETURN MADE UP TO 10/11/13

View Document

23/01/1323 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 ANNUAL RETURN MADE UP TO 10/11/12

View Document

14/11/1214 November 2012 CURREXT FROM 30/04/2012 TO 30/11/2012

View Document

22/12/1122 December 2011 CURRSHO FROM 30/11/2012 TO 30/04/2012

View Document

10/11/1110 November 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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