Advanced company searchLink opens in new window

5 STARS RECRUITMENT LTD

Company number 07696297

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)
20 Feb 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
08 Aug 2017 CH01 Director's details changed for Ms Victoria Kwame on 8 August 2017
08 Aug 2017 PSC04 Change of details for Ms Victoria Kwame as a person with significant control on 8 August 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Aug 2016 CH01 Director's details changed for Ms Victoria Kwame on 18 August 2016
09 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
09 Aug 2016 AD01 Registered office address changed from 355a Barking Road East Ham London E6 1LA to C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA on 9 August 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
11 Nov 2013 AD01 Registered office address changed from Regus 331 Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 11 November 2013
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
09 May 2013 MR04 Satisfaction of charge 1 in full
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Nov 2012 AD01 Registered office address changed from Flat 7 Annabelle Court 157 New Road Rainham Essex RM13 8SH England on 20 November 2012
20 Nov 2012 TM01 Termination of appointment of Vijay Bhandari as a director
30 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Mrs Vijay Bhandari as a director