- Company Overview for 5G PERSONNEL RECRUITMENT LTD (13919303)
- Filing history for 5G PERSONNEL RECRUITMENT LTD (13919303)
- People for 5G PERSONNEL RECRUITMENT LTD (13919303)
- More for 5G PERSONNEL RECRUITMENT LTD (13919303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2024 | TM02 | Termination of appointment of Gideon Sarfo as a secretary on 17 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
23 Nov 2023 | AD01 | Registered office address changed from Suite 6, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH to 1 Hawley Road Blackwater Camberley GU17 9EP on 23 November 2023 | |
16 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from 95 Miles Road Suite 6, the Generator Business Centre, 95 Miles Road Mitcham Surrey CR4 3FH United Kingdom to Suite 6, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 19 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2023 | PSC07 | Cessation of Nana Kwame Ankomah as a person with significant control on 30 May 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
09 Jun 2023 | AP03 | Appointment of Mr Gideon Sarfo as a secretary on 8 June 2023 | |
09 Jun 2023 | AD01 | Registered office address changed from 20 20 Windsor Road Dagenham RM8 3LA England to 95 Miles Road Suite 6, the Generator Business Centre, 95 Miles Road Mitcham Surrey CR4 3FH on 9 June 2023 | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | CERTNM |
Company name changed 4THGENERATIONRECRUITMENT LTD\certificate issued on 23/02/22
|
|
21 Feb 2022 | AD01 | Registered office address changed from 55 Glandford Way Chadwell Heath Romford RM6 4UG England to 20 20 Windsor Road Dagenham RM8 3LA on 21 February 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Nana Kwame Ankomah as a director on 21 February 2022 | |
21 Feb 2022 | AP01 | Appointment of Mr Collins Joseph Ankomah as a director on 20 February 2022 | |
16 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-16
|