ALL TIME RECRUITMENT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Ghulam Ishaq Khan as a director on 2025-08-13

View Document

19/08/2519 August 2025 NewCessation of Ghulam Ishaq Khan as a person with significant control on 2025-08-13

View Document

15/08/2515 August 2025 NewAppointment of Mr Saad Shah as a director on 2025-08-13

View Document

15/08/2515 August 2025 NewNotification of Saad Shah as a person with significant control on 2025-08-13

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

08/08/258 August 2025 Certificate of change of name

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

15/05/2515 May 2025 Registered office address changed from PO Box 4385 13556490 - Companies House Default Address Cardiff CF14 8LH to 68 Hagley Road Edgbaston Birmingham West Midlands B16 8PF on 2025-05-15

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Registered office address changed to PO Box 4385, 13556490 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-08

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 13556490 - Companies House Default Address Cardiff CF14 8LH to 52 Albion Field Drive West Bromwich B71 4HN on 2024-02-26

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-08-31

View Document

05/09/235 September 2023 Registered office address changed to PO Box 4385, 13556490 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/10/2119 October 2021 Director's details changed for Mr Ghulam Ishaq Khan on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from Flat 4 69 Gillott Road Birmingham B16 0EU England to Peter House Oxford Street Manchester M1 5AN on 2021-10-19

View Document

09/08/219 August 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company