Advanced company searchLink opens in new window

HR LINKED LIMITED

Company number 10787899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 22 June 2024
05 Jul 2023 AD01 Registered office address changed from Suite 229 Digbeth Court 162-164 High Street Deritend Birmingham B12 0LD England to Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 5 July 2023
05 Jul 2023 600 Appointment of a voluntary liquidator
05 Jul 2023 LIQ02 Statement of affairs
05 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-23
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
04 Aug 2022 TM01 Termination of appointment of Shezad Shah as a director on 22 June 2022
04 Aug 2022 PSC01 Notification of Jibraan Ali as a person with significant control on 15 June 2022
28 Jun 2022 PSC07 Cessation of Shezad Shah as a person with significant control on 15 June 2022
28 Jun 2022 AP01 Appointment of Mr Jibraan Ali as a director on 15 June 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
04 Aug 2021 AD01 Registered office address changed from 126 Stoney Lane Birmingham B12 8AQ England to Suite 229 Digbeth Court 162-164 High Street Deritend Birmingham B12 0LD on 4 August 2021
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
12 Jan 2021 TM02 Termination of appointment of Shezad Shah as a secretary on 12 January 2021
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
12 May 2020 AD01 Registered office address changed from The Albert Wing the Argent Centre 60 Frederick Street Birmingham B1 3HS England to 126 Stoney Lane Birmingham B12 8AQ on 12 May 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
17 May 2019 AA Total exemption full accounts made up to 30 April 2018
13 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 April 2018
01 Aug 2018 AD01 Registered office address changed from Edmund House 12-22 Newhall Street Birmingham B3 3AS England to The Albert Wing the Argent Centre 60 Frederick Street Birmingham B1 3HS on 1 August 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates