Advanced company searchLink opens in new window

HR LINK LTD

Company number 10833982

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
12 Apr 2023 TM01 Termination of appointment of Shezad Shah as a director on 12 April 2023
12 Apr 2023 AP01 Appointment of Mr Usman Hussain as a director on 12 April 2023
12 Apr 2023 PSC07 Cessation of Shezad Shah as a person with significant control on 12 April 2023
12 Apr 2023 PSC01 Notification of Usman Hussain as a person with significant control on 12 April 2023
18 Jan 2023 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
30 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
25 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 AD01 Registered office address changed from 126 Stoney Lane Birmingham B12 8AQ England to Unit 11 Weston Works Weston Lane Birmingham B11 3RS on 4 August 2021
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
09 Jul 2020 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 22 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 United Kingdom to 126 Stoney Lane Birmingham B12 8AQ on 12 May 2020
31 Mar 2020 AA Micro company accounts made up to 31 March 2019
31 Mar 2020 TM02 Termination of appointment of Shezad Shah as a secretary on 31 March 2020
31 Mar 2020 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
01 Aug 2018 AD01 Registered office address changed from Regus Edmund House 12-22 Birmingham B3 3AS England to The Albert Wing the Argent Centre 60 Frederick Street Birmingham B1 3HS on 1 August 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 1