C & M RECRUITMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

13/12/2413 December 2024 Termination of appointment of Angus Donald Chisholm as a director on 2024-12-09

View Document

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

View Document

01/11/241 November 2024 Director's details changed for Barbara Kolosinska on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Angus Donald Chisholm as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Duncan John Tingle as a director on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Kolosinska & Tingle Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Satisfaction of charge 3 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 1 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 4 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 5 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 2 in full

View Document

07/10/247 October 2024 Termination of appointment of Ian Scott as a director on 2024-10-01

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Director's details changed for Ian Scott on 2021-08-02

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KOLOSINSKA / 01/03/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/16

View Document

28/12/1728 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2017

View Document

20/11/1720 November 2017 18/09/15 STATEMENT OF CAPITAL GBP 566

View Document

20/11/1720 November 2017 07/09/15 STATEMENT OF CAPITAL GBP 538

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 12/03/17 STATEMENT OF CAPITAL GBP 566.00

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

10/06/1410 June 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT / 05/03/2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM, 5TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ROBINSON

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED IAN SCOTT

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

04/06/134 June 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR HARDING

View Document

12/06/1212 June 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED BARBARA KOLOSINSKA

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, 8 BALTIC STREET EAST, LONDON, EC1Y 0UP

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED TREVOR GEORGE HARDING

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/03/0624 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/01/0315 January 2003 £ IC 566/510 30/08/02 £ SR 56@1=56

View Document

18/12/0218 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

06/11/016 November 2001 £ IC 1000/566 23/08/01 £ SR 434@1=434

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 1 CARTHUSIAN STREET, LONDON, EC1M 6DZ

View Document

07/09/017 September 2001 AUDITOR'S RESIGNATION

View Document

05/09/015 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 82C REGINA ROAD, FINSBURY PARK, LONDON, N4 3PP

View Document

12/03/9812 March 1998 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