Advanced company searchLink opens in new window

ACTUAL STAFFING LTD

Company number 13846190

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 Mar 2024 AD01 Registered office address changed from 85 Crabtree Road Birmingham B18 7JS England to 48 Merrivale Road Smethwick B66 4EJ on 20 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
01 Mar 2024 PSC07 Cessation of Mohammad Khan as a person with significant control on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Mohammad Khan as a director on 1 March 2024
01 Mar 2024 AP01 Appointment of Mr Rinda Njonjo Nweboh Malcolm as a director on 1 March 2024
01 Mar 2024 PSC01 Notification of Rinda Njonjo Nweboh Malcolm as a person with significant control on 1 March 2024
29 Feb 2024 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to 85 Crabtree Road Birmingham B18 7JS on 29 February 2024
13 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
30 Jan 2024 CERTNM Company name changed xoorafi solutions LTD\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-29
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
15 Jun 2022 PSC04 Change of details for Mohammad Khan as a person with significant control on 15 June 2022
15 Jun 2022 AD01 Registered office address changed from 17 Hanover Street Birmingham W1S 1BN England to 17 Hanover Square London W1S 1BN on 15 June 2022
01 Mar 2022 CH01 Director's details changed for Mohammad Khan on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from 34 Lodge Road Aston Birmingham B6 6LU England to 17 Hanover Street Birmingham W1S 1BN on 1 March 2022
13 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors appointment on the IN01 were administratively removed from the public register on 24/04/2024 as the material was not properly delivered