NTOFA RECRUITS LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

07/10/257 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

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

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 12924432 - Companies House Default Address Cardiff CF14 8LH to 66 Hagley Road Edgbaston Birmingham West Midlands B16 8PF on 2025-05-15

View Document

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

View Document

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

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, 12924432 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Micro company accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Registered office address changed from PO Box 4385 12924432 - Companies House Default Address Cardiff CF14 8LH to 52 Albion Field Drive West Bromwich England B71 4HN on 2024-04-05

View Document

29/02/2429 February 2024 Registered office address changed to PO Box 4385, 12924432 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-29

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-10-31

View Document

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

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 43 COLLEGE ROAD HANDSWORTH BIRMINGHAM B20 2HU ENGLAND

View Document

10/06/2110 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAEED / 10/06/2021

View Document

02/10/202 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