PROMINENT RECRUITS LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 29/09/2529 September 2025 New | Termination of appointment of Noreen Kashaf as a director on 2025-09-25 |
| 29/09/2529 September 2025 New | Cessation of Noreen Kashaf as a person with significant control on 2025-09-25 |
| 26/09/2526 September 2025 New | Appointment of Mr Mubeen Ahmad as a director on 2025-09-26 |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 10/01/2510 January 2025 | |
| 10/01/2510 January 2025 | |
| 13/12/2413 December 2024 | Cessation of Simon Yamoah as a person with significant control on 2024-12-11 |
| 13/12/2413 December 2024 | Termination of appointment of Simon Yamoah as a director on 2024-12-11 |
| 12/12/2412 December 2024 | Notification of Noreen Kashaf as a person with significant control on 2024-12-10 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-11 with updates |
| 12/12/2412 December 2024 | Appointment of Mrs Noreen Kashaf as a director on 2024-12-10 |
| 10/06/2410 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
| 08/03/248 March 2024 | Appointment of Mr Simon Yamoah as a director on 2024-03-08 |
| 08/03/248 March 2024 | Termination of appointment of Nazar Gul as a director on 2024-03-08 |
| 08/03/248 March 2024 | Cessation of Nazar Gul as a person with significant control on 2024-03-08 |
| 08/03/248 March 2024 | Registered office address changed from 86 Hillaries Road Birmingham B23 7QT to 20 Guildford Drive Birmingham B19 2JU on 2024-03-08 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 08/03/248 March 2024 | Notification of Simon Yamoah as a person with significant control on 2024-03-08 |
| 28/02/2428 February 2024 | Registered office address changed from PO Box 4385 13622332 - Companies House Default Address Cardiff CF14 8LH to 86 Hillaries Road Birmingham B23 7QT on 2024-02-28 |
| 07/02/247 February 2024 | Certificate of change of name |
| 26/01/2426 January 2024 | Registered office address changed to PO Box 4385, 13622332 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-26 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-14 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-09-30 |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 20/01/2220 January 2022 | Registered office address changed from Flat 6 Hermes Close 6 Handsworth Wood Road Birmingham B20 2DR England to 3-8 Bolsover Street London W1W 6AB on 2022-01-20 |
| 20/01/2220 January 2022 | Director's details changed for Mr Nazar Gul on 2022-01-20 |
More Company Information
Recently Viewed
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