IRXCRUIT LIMITED

169 Piccadilly, London, W1J 9EH, England
StatusACTIVE
Company No.11712043
CategoryPrivate Limited Company
Incorporated05 Dec 2018
Age5 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

IRXCRUIT LIMITED is an active private limited company with number 11712043. It was incorporated 5 years, 5 months, 11 days ago, on 05 December 2018. The company address is 169 Piccadilly, London, W1J 9EH, England.



Company Fillings

Notification of a person with significant control

Date: 07 May 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Esther Gani Johnson

Notification date: 2024-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-08

Psc name: Annabel Lucy Gold

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-08

Officer name: Esther Gani Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-08

Officer name: Annabel Lucy Gold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2024

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

Old address: 169 Piccadilly Piccadilly London W1J 9EH England

New address: 169 Piccadilly London W1J 9EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 169 Piccadilly Piccadilly London W1J 9EH

Old address: 75 Ferdinand Magellan 5 Clipper Street London E16 2XE

Change date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imaker LTD\certificate issued on 28/06/22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Karol Kowal

Cessation date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Karol Kowal

Termination date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annabel Lucy Gold

Notification date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Miss Annabel Lucy Gold

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-18

Psc name: Mr Robert Karol Kowal

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-09

Officer name: Mr Robert Karol Kowal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

New address: 75 Ferdinand Magellan 5 Clipper Street London E16 2XE

Old address: 134 Swarcliffe Avenue Leeds LS14 5NH United Kingdom

Change date: 2022-04-21

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Karol Kowal

Notification date: 2019-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-14

Psc name: Ducers Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mr Robert Karol Kowal

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Wojewodzic

Termination date: 2019-01-14

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEEMA SOLUTIONS LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:06623776
Status:ACTIVE
Category:Private Limited Company

ECO GREEN (SCOTLAND) LIMITED

C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA

Number:SC458052
Status:LIQUIDATION
Category:Private Limited Company

ELB SERVICES (UK) LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:07543835
Status:ACTIVE
Category:Private Limited Company

JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:04495384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KM COFFEE TRADING LIMITED

WINSTON HOUSE,LONDON,N3 1DH

Number:09154999
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MASON-SMITH LIMITED

13-17 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:05692575
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