RK LEGAL RECRUITMENT LIMITED

Rk Legal Recruitment Headgate Corner Rk Legal Recruitment Headgate Corner, Colchester, CO3 3BT, Essex, England
StatusACTIVE
Company No.08327312
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

RK LEGAL RECRUITMENT LIMITED is an active private limited company with number 08327312. It was incorporated 11 years, 5 months, 21 days ago, on 11 December 2012. The company address is Rk Legal Recruitment Headgate Corner Rk Legal Recruitment Headgate Corner, Colchester, CO3 3BT, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

New address: Rk Legal Recruitment Headgate Corner 6-10 Headgate Colchester Essex CO3 3BT

Change date: 2020-12-30

Old address: 1st Floor 6-10 Headgate Corner Headgate Colchester Essex CO3 3BY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Charles Kidd

Change date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lyndsey Caroline Kidd

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Charles Kidd

Change date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Kidd

Change date: 2017-06-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Mrs Lyndsey Caroline Kidd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: 1st Floor 6-10 Headgate Corner Headgate Colchester Essex CO3 3BY

Change date: 2017-06-06

Old address: 29 the Walk Eight Ash Green Colchester Essex CO6 3QG

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyndsey Caroline Kidd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERHIRE MANAGEMENT LTD

10 RIGG APPROACH,LONDON,E10 7QN

Number:08172901
Status:ACTIVE
Category:Private Limited Company

EXETER COOKERY SCHOOL LTD

60A HAVEN ROAD,EXETER,EX2 8DP

Number:09462631
Status:ACTIVE
Category:Private Limited Company

IESTYN EVANS LTD

GLANYWERN, BLAENFFOS,DYFED,SA37 0JE

Number:04635346
Status:ACTIVE
Category:Private Limited Company

P.F. FACILITIES SOLUTIONS LIMITED

9 MAYWATER CLOSE,SURREY,CR2 0RS

Number:04170716
Status:ACTIVE
Category:Private Limited Company

PEPONITA LIMITED

5 SPRING VILLA ROAD,EDGWARE,HA8 7EB

Number:08378473
Status:ACTIVE
Category:Private Limited Company

SALES ACCELERATION LIMITED

21 CHAPEL STREET,RUGBY,CV23 9BH

Number:09141479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source