Advanced company searchLink opens in new window

IRXCRUIT LIMITED

Company number 11712043

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)
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
07 Oct 2024 AA Micro company accounts made up to 30 April 2024
26 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 April 2024
05 Sep 2024 AD01 Registered office address changed from 169 Piccadilly London W1J 9EH England to 3 Truesdales Ickenham Uxbridge UB10 8FJ on 5 September 2024
19 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
07 May 2024 PSC01 Notification of Esther Gani Johnson as a person with significant control on 8 January 2024
03 May 2024 PSC07 Cessation of Annabel Lucy Gold as a person with significant control on 8 January 2024
25 Mar 2024 AP01 Appointment of Esther Gani Johnson as a director on 8 January 2024
25 Mar 2024 TM01 Termination of appointment of Annabel Lucy Gold as a director on 8 January 2024
29 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
21 Jan 2024 CS01 Confirmation statement made on 13 October 2023 with no updates
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2020
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2019
23 Aug 2022 AD01 Registered office address changed from 169 Piccadilly Piccadilly London W1J 9EH England to 169 Piccadilly London W1J 9EH on 23 August 2022
23 Aug 2022 AD01 Registered office address changed from 75 Ferdinand Magellan 5 Clipper Street London E16 2XE to 169 Piccadilly Piccadilly London W1J 9EH on 23 August 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
28 Jun 2022 CERTNM Company name changed imaker LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-06
23 Jun 2022 PSC07 Cessation of Robert Karol Kowal as a person with significant control on 13 January 2020
23 Jun 2022 TM01 Termination of appointment of Robert Karol Kowal as a director on 13 January 2020
22 Jun 2022 PSC01 Notification of Annabel Lucy Gold as a person with significant control on 13 January 2020