COMMUNICATE RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

13/02/2413 February 2024 Cessation of Thomas Edward De Freitas as a person with significant control on 2024-02-06

View Document

13/02/2413 February 2024 Cessation of James Edward Fraser Lock as a person with significant control on 2024-02-06

View Document

13/02/2413 February 2024 Notification of Communicate Group Limited as a person with significant control on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Termination of appointment of Joel Jake Salomon as a director on 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

02/08/232 August 2023 Change of details for Thomas Edward De Freitas as a person with significant control on 2023-07-30

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051962990005

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 DIRECTOR APPOINTED MR JOEL JAKE SALOMON

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

05/02/195 February 2019 25/09/18 STATEMENT OF CAPITAL GBP 90

View Document

28/01/1928 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 ALTER ARTICLES 25/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD DE FREITAS / 20/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD DE FREITAS / 12/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD DE FREITAS / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DE FREITAS / 31/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / THOMAS DE FREITAS / 27/07/2018

View Document

13/07/1813 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD FRASER LOCK / 25/06/2018

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DE FREITAS

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 3 FIRST FLOOR, 3 COPTHALL AVENUE LONDON EC2R 7BH ENGLAND

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 2ND FLOOR, 34 LIME STREET LIME STREET LONDON EC3M 7AT ENGLAND

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051962990004

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM GENESIS HOUSE 17 GODLIMAN STREET LONDON EC4V 5BD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/01/144 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/144 January 2014 ADOPT ARTICLES 19/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 81.00

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DE FREITAS / 01/06/2013

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM GOLDEN CROSS HOUSE DUNCANNON STREET LONDON WC2N 4JF UNITED KINGDOM

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1131 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 30/08/11 STATEMENT OF CAPITAL GBP 80.01

View Document

07/04/117 April 2011 18/01/2011

View Document

07/04/117 April 2011 18/01/11 STATEMENT OF CAPITAL GBP 80.50

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM QUEENSLAND HOUSE 393 STRAND LONDON WC2R 0LT

View Document

01/09/101 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR THOMAS DE FREITAS

View Document

22/07/1022 July 2010 ARTICLES OF ASSOCIATION

View Document

22/07/1022 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 80.25

View Document

22/07/1022 July 2010 ALTER ARTICLES 07/07/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT BRUDENELL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BRUDENELL / 01/07/2007

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN LOCK

View Document

14/08/0814 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: THE STRAND GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

10/08/0610 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 S-DIV 20/01/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 15 MACAULAY COURT MACAULAY ROAD LONDON GREATER LONDON SW4 0QU

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

03/08/043 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company