PROMINENT RECRUITS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

29/09/2529 September 2025 NewTermination of appointment of Noreen Kashaf as a director on 2025-09-25

View Document

29/09/2529 September 2025 NewCessation of Noreen Kashaf as a person with significant control on 2025-09-25

View Document

26/09/2526 September 2025 NewAppointment of Mr Mubeen Ahmad as a director on 2025-09-26

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

13/12/2413 December 2024 Cessation of Simon Yamoah as a person with significant control on 2024-12-11

View Document

13/12/2413 December 2024 Termination of appointment of Simon Yamoah as a director on 2024-12-11

View Document

12/12/2412 December 2024 Notification of Noreen Kashaf as a person with significant control on 2024-12-10

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

12/12/2412 December 2024 Appointment of Mrs Noreen Kashaf as a director on 2024-12-10

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

08/03/248 March 2024 Appointment of Mr Simon Yamoah as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Nazar Gul as a director on 2024-03-08

View Document

08/03/248 March 2024 Cessation of Nazar Gul as a person with significant control on 2024-03-08

View Document

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

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

08/03/248 March 2024 Notification of Simon Yamoah as a person with significant control on 2024-03-08

View Document

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

View Document

07/02/247 February 2024 Certificate of change of name

View Document

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

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

20/01/2220 January 2022 Director's details changed for Mr Nazar Gul on 2022-01-20

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