CASTLE RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Micro company accounts made up to 2025-01-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/07/243 July 2024 Notification of Habib Zulfikar as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Cessation of Habib Zulfikar as a person with significant control on 2023-11-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-01-31

View Document

11/01/2411 January 2024 Notification of Habib Zulfikar as a person with significant control on 2021-12-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Mohammed Adeel Younas as a director on 2024-01-04

View Document

04/01/244 January 2024 Notification of Younas & Co Ltd as a person with significant control on 2021-12-30

View Document

22/11/2322 November 2023 Termination of appointment of Habib Zulfikar as a director on 2023-11-22

View Document

22/11/2322 November 2023 Cessation of Habib Zulfikar as a person with significant control on 2023-11-22

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/08/1810 August 2018 Registered office address changed from , Falcon House 57a Radford Road, Hyson Green, Nottingham, NG7 5DR, England to 3.1 Clarendon Park Nottingham NG5 1AH on 2018-08-10

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM FALCON HOUSE 57A RADFORD ROAD HYSON GREEN NOTTINGHAM NG7 5DR ENGLAND

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR HABIB ZULFIKAR

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHAMRAIZ YOUNAS

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABIB ZULFIKAR

View Document

29/03/1829 March 2018 CESSATION OF SHAMRAIZ YOUNAS AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS WILKS

View Document

29/03/1829 March 2018 CESSATION OF MARCUS LEE WILKS AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 Registered office address changed from , Foxhall Business Centre Foxhall Road, Nottingham, NG7 6LH, England to 3.1 Clarendon Park Nottingham NG5 1AH on 2016-08-25

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM FOXHALL BUSINESS CENTRE FOXHALL ROAD NOTTINGHAM NG7 6LH ENGLAND

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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