- Company Overview for LINKS RECRUITMENT GROUP LTD (10675887)
- Filing history for LINKS RECRUITMENT GROUP LTD (10675887)
- People for LINKS RECRUITMENT GROUP LTD (10675887)
- Charges for LINKS RECRUITMENT GROUP LTD (10675887)
- More for LINKS RECRUITMENT GROUP LTD (10675887)
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 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
06 Nov 2023 | AD01 | Registered office address changed from First Floor Thorens House Cardfiff Gate Business Park Cardiff CF23 8RP Wales to First Floor, Thorens House Cardiff Gate Business Park Cardiff CF23 8RP on 6 November 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
15 Jun 2021 | CH01 | Director's details changed for Mr Daniel David Puttick on 15 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Miss Tiffany Charlotte Briggs on 15 June 2021 | |
15 Jun 2021 | PSC04 | Change of details for Mr Daniel David Puttick as a person with significant control on 15 June 2021 | |
15 Jun 2021 | PSC04 | Change of details for Miss Tiffany Charlotte Briggs as a person with significant control on 15 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from First Floor Thorens House Cardiff Gate Business Park Cardiff CF23 8RP Wales to First Floor Thorens House Cardfiff Gate Business Park Cardiff CF23 8RP on 15 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Caron House, Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to First Floor Thorens House Cardiff Gate Business Park Cardiff CF23 8RP on 15 June 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
17 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2021
|
|
17 Feb 2021 | SH03 |
Purchase of own shares.
|
|
02 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from Caron House Oak Tree Court Mulberry Drive Pontprennau, Cardiff CF23 8RS Wales to Caron House, Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 22 April 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 15 January 2020
|
|
12 Dec 2019 | PSC04 | Change of details for Ms Tiffany Briggs as a person with significant control on 1 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Ms Tiffany Briggs on 1 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Ms Tiffany Briggs on 1 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Daniel David Puttick on 1 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Ms Tiffany Briggs as a person with significant control on 1 December 2019 |