Advanced company searchLink opens in new window

5G PERSONNEL RECRUITMENT LTD

Company number 13919303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-20
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted