INETSTROMA RECRUITS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/09/2515 September 2025 NewRegistered office address changed to PO Box 4385, 12952123 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-15

View Document

15/09/2515 September 2025 New

View Document

15/09/2515 September 2025 New

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-10-31

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-10-13 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

03/11/233 November 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Change of details for Mr Mubeen Ahmad as a person with significant control on 2022-05-19

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Registered office address changed from 52 Albion Field Drive West Bromwich B71 4HN England to 84 Salop Street Wolverhampton WV3 0SR on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Mubeen Ahmad on 2021-09-29

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 141 HANDSWORTH WOOD ROAD FLAT 4 BIRMINGHAM B20 2PJ ENGLAND

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUBEEN AHMAD / 23/03/2021

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUBEEN AHMAD / 13/11/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 9 CARLYLE ROAD EDGBASTON BIRMINGHAM B16 9BH ENGLAND

View Document

14/10/2014 October 2020 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