Background WavePink WaveYellow Wave

INTERNATIONAL RECRUITMENT AGENTS LTD (10448133)

INTERNATIONAL RECRUITMENT AGENTS LTD (10448133) is an active UK company. incorporated on 26 October 2016. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 3 other business activities. INTERNATIONAL RECRUITMENT AGENTS LTD has been registered for 9 years.

Company Number
10448133
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
143 Dudley Road, Wolverhampton, WV2 3DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
SIC Codes
46190, 46900, 68310, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL RECRUITMENT AGENTS LTD

INTERNATIONAL RECRUITMENT AGENTS LTD is an active company incorporated on 26 October 2016 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 3 other business activities. INTERNATIONAL RECRUITMENT AGENTS LTD was registered 9 years ago.(SIC: 46190, 46900, 68310, 78109)

Status

active

Active since 9 years ago

Company No

10448133

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SINGH&MICHALLEF GEMS LTD.
From: 4 May 2020To: 17 February 2022
SINGH&GEMS LTD
From: 27 April 2020To: 4 May 2020
PROVISION TECHNOLOGY LTD
From: 26 October 2016To: 27 April 2020
Contact
Address

143 Dudley Road Wolverhampton, WV2 3DH,

Previous Addresses

30 Finney Well Close Bilston WV14 9XN England
From: 4 January 2022To: 17 February 2022
314 Slade Road Birmingham B23 7LU England
From: 24 April 2020To: 4 January 2022
20-22 Wenlock Road London N1 7GU England
From: 26 October 2016To: 24 April 2020
Timeline

19 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Resolution
4 May 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Resolution
27 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Incorporation Company
26 October 2016
NEWINCIncorporation