CUCUMBER RECRUITMENT LIMITED

Kimada House 442 Flixton Road Kimada House 442 Flixton Road, Manchester, M41 6QT, England
StatusACTIVE
Company No.11141112
CategoryPrivate Limited Company
Incorporated09 Jan 2018
Age6 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

CUCUMBER RECRUITMENT LIMITED is an active private limited company with number 11141112. It was incorporated 6 years, 4 months, 27 days ago, on 09 January 2018. The company address is Kimada House 442 Flixton Road Kimada House 442 Flixton Road, Manchester, M41 6QT, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111411120002

Charge creation date: 2024-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Old address: 173-175 Broadway Broadway Urmston Manchester M41 7NW England

New address: Kimada House 442 Flixton Road Urmston Manchester M41 6QT

Change date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

New address: 173-175 Broadway Broadway Urmston Manchester M41 7NW

Old address: Ferguson & Co Accountants 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England

Change date: 2023-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jan 2023

Action Date: 02 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-02

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 111411120001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

New address: Ferguson & Co Accountants 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA

Old address: 76C Davyhulme Road Urmston Manchester M41 7DN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Kennedy Meehan

Change date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: 175 Broadway Urmston Manchester M41 7NW England

New address: 76C Davyhulme Road Urmston Manchester M41 7DN

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Meehan

Notification date: 2019-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Bagshaw

Notification date: 2019-01-07

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr Robert Kennedy Meehan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 175 Broadway Urmston Manchester M41 7NW

Change date: 2018-02-14

Old address: 175 Broadway Urmston M41 8UD United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS LOGISTIC OPERATIONS LTD

5 BROCKENHURST,NOTTINGHAM,NG3 2HT

Number:11572531
Status:ACTIVE
Category:Private Limited Company

BEACON COMMERCIAL MANAGEMENT LTD

7 THE GREEN,LEIGHTON BUZZARD,LU7 9QS

Number:10359386
Status:ACTIVE
Category:Private Limited Company

BUBBLE AND SQUEAK LIMITED

11 BENTINCK STREET,,W1U 2EP

Number:05713776
Status:ACTIVE
Category:Private Limited Company

MOORLANDS SCHOOL LIMITED

FOXHILL DRIVE,LEEDS,LS16 5PF

Number:00810136
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETE COLE HAULAGE LTD

PETER COLE 5 BRICKHOUSE ROAD,WEST MIDLANDS,B65 8HD

Number:11549752
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWANSEA REFRIGERATION LTD

260 PENIEL GREEN ROAD,SWANSEA,SA7 9BR

Number:10011206
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