C & M RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-12 with updates |
13/12/2413 December 2024 | Termination of appointment of Angus Donald Chisholm as a director on 2024-12-09 |
12/12/2412 December 2024 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2024-12-12 |
01/11/241 November 2024 | Director's details changed for Barbara Kolosinska on 2024-10-29 |
31/10/2431 October 2024 | Cessation of Angus Donald Chisholm as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mr Duncan John Tingle as a director on 2024-10-29 |
31/10/2431 October 2024 | Notification of Kolosinska & Tingle Limited as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Satisfaction of charge 3 in full |
29/10/2429 October 2024 | Satisfaction of charge 1 in full |
29/10/2429 October 2024 | Satisfaction of charge 4 in full |
29/10/2429 October 2024 | Satisfaction of charge 5 in full |
29/10/2429 October 2024 | Satisfaction of charge 2 in full |
07/10/247 October 2024 | Termination of appointment of Ian Scott as a director on 2024-10-01 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | Director's details changed for Ian Scott on 2021-08-02 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
03/08/213 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KOLOSINSKA / 01/03/2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/16 |
28/12/1728 December 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2017 |
20/11/1720 November 2017 | 18/09/15 STATEMENT OF CAPITAL GBP 566 |
20/11/1720 November 2017 | 07/09/15 STATEMENT OF CAPITAL GBP 538 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | 12/03/17 STATEMENT OF CAPITAL GBP 566.00 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
15/09/1415 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
10/06/1410 June 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT / 09/06/2014 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT / 05/03/2014 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM, 5TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID ROBINSON |
24/07/1324 July 2013 | DIRECTOR APPOINTED IAN SCOTT |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON |
04/06/134 June 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
28/02/1328 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/08/127 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HARDING |
12/06/1212 June 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/04/114 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/107 July 2010 | DISS40 (DISS40(SOAD)) |
06/07/106 July 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
06/07/106 July 2010 | FIRST GAZETTE |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
17/08/0917 August 2009 | DIRECTOR APPOINTED BARBARA KOLOSINSKA |
27/04/0927 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
23/04/0823 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, 8 BALTIC STREET EAST, LONDON, EC1Y 0UP |
25/02/0825 February 2008 | DIRECTOR APPOINTED TREVOR GEORGE HARDING |
02/11/072 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
02/11/072 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
16/05/0716 May 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/06/0620 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
24/03/0624 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
26/07/0526 July 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
07/07/047 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0410 June 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | SECRETARY'S PARTICULARS CHANGED |
04/02/044 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
01/07/031 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/039 May 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0323 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
15/01/0315 January 2003 | £ IC 566/510 30/08/02 £ SR 56@1=56 |
18/12/0218 December 2002 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/07/024 July 2002 | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
28/12/0128 December 2001 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
06/11/016 November 2001 | £ IC 1000/566 23/08/01 £ SR 434@1=434 |
05/10/015 October 2001 | REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 1 CARTHUSIAN STREET, LONDON, EC1M 6DZ |
07/09/017 September 2001 | AUDITOR'S RESIGNATION |
05/09/015 September 2001 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
05/09/015 September 2001 | SECRETARY RESIGNED |
05/09/015 September 2001 | DIRECTOR RESIGNED |
05/09/015 September 2001 | NEW SECRETARY APPOINTED |
13/06/0113 June 2001 | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
20/01/0120 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
08/05/008 May 2000 | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
02/05/992 May 1999 | RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS |
28/01/9928 January 1999 | REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 82C REGINA ROAD, FINSBURY PARK, LONDON, N4 3PP |
12/03/9812 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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