CHISHOLM AND MOORE EXECUTIVE RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
13/12/2413 December 2024 | Appointment of Barbara Kolosinska-Marshall as a director on 2024-12-09 |
13/12/2413 December 2024 | Termination of appointment of Angus Donald Chisholm as a director on 2024-12-09 |
13/12/2413 December 2024 | Appointment of Mr Duncan John Tingle 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 |
27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Change of details for C & M Recruitment Limited as a person with significant control on 2021-08-02 |
03/08/213 August 2021 | Registered office address changed from 7/10 Chandos Street 4th Floor London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/07/1517 July 2015 | Annual return made up to 1 June 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 | Annual return made up to 1 June 2014 with full list of shareholders |
15/09/1415 September 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID ROBINSON |
15/09/1415 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1412 February 2014 | DISS40 (DISS40(SOAD)) |
04/02/144 February 2014 | FIRST GAZETTE |
16/11/1316 November 2013 | DISS40 (DISS40(SOAD)) |
13/11/1313 November 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
05/11/135 November 2013 | FIRST GAZETTE |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR HANNAH BANWELL MOORE |
27/08/1327 August 2013 | APPOINTMENT TERMINATED, DIRECTOR HANNAH BANWELL MOORE |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1226 September 2012 | DISS40 (DISS40(SOAD)) |
25/09/1225 September 2012 | FIRST GAZETTE |
24/09/1224 September 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/08/1119 August 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
02/03/112 March 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
18/02/1018 February 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 101 |
06/02/106 February 2010 | SECRETARY APPOINTED DAVID ANTHONY ROBINSON |
06/02/106 February 2010 | DIRECTOR APPOINTED ANGUS DONALD CHISHOLM |
28/01/1028 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/01/1028 January 2010 | COMPANY NAME CHANGED RISE SEARCH LIMITED CERTIFICATE ISSUED ON 28/01/10 |
12/01/1012 January 2010 | DIRECTOR APPOINTED HANNAH MARIE BANWELL MOORE |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
01/06/091 June 2009 | 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