Advanced company searchLink opens in new window

EXECUTIVE RECRUITMENT LTD

Company number 13398883

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)
18 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2025 CS01 Confirmation statement made on 25 October 2024 with no updates
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
16 May 2024 AA Micro company accounts made up to 31 May 2023
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2024 CS01 Confirmation statement made on 25 October 2023 with no updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 AA Micro company accounts made up to 31 May 2022
25 Mar 2023 AD01 Registered office address changed from PO Box 4385 13398883 - Companies House Default Address Cardiff CF14 8LH to Dept, 3910 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 25 March 2023
13 Feb 2023 RP05 Registered office address changed to PO Box 4385, 13398883 - Companies House Default Address, Cardiff, CF14 8LH on 13 February 2023
23 Jan 2023 CS01 Confirmation statement made on 25 October 2022 with no updates
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Oct 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3910 43 Owston Road Carcroft Doncaster DN6 8DA on 25 October 2021
22 Oct 2021 CERTNM Company name changed automotive at home LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
21 Oct 2021 PSC01 Notification of Aydin Mustafa Salih as a person with significant control on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Aydin Salih as a director on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 October 2021
20 Oct 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 October 2021
20 Oct 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 October 2021
14 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-14
  • GBP 1