- Company Overview for IRXCRUIT LIMITED (11712043)
- Filing history for IRXCRUIT LIMITED (11712043)
- People for IRXCRUIT LIMITED (11712043)
- More for IRXCRUIT LIMITED (11712043)
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
|
|
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 |