VERDE RECRUITING LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Registered office address changed to PO Box 4385, 11272179 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-14

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

09/06/239 June 2023 Director's details changed for Imran Khan on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 7 Beaumont Gardens Birmingham B18 4RF England to 167 City Road London EC1V 1AW on 2023-06-09

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

28/03/2328 March 2023 Director's details changed for Imran Khan on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Imran Khan as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF England to 7 Beaumont Gardens Birmingham B18 4RF on 2023-03-28

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-04-06 with updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

12/02/2112 February 2021 CURREXT FROM 31/03/2021 TO 29/09/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 88 REGENT ROAD HANDSWORTH BIRMINGHAM B21 8AR UNITED KINGDOM

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN KHAN / 12/11/2018

View Document

23/03/1823 March 2018 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