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 - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

13/12/2413 December 2024 Appointment of Barbara Kolosinska-Marshall as a director on 2024-12-09

View Document

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

View Document

13/12/2413 December 2024 Appointment of Mr Duncan John Tingle 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

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-01 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 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

03/08/213 August 2021 Change of details for C & M Recruitment Limited as a person with significant control on 2021-08-02

View Document

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

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

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

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Document

17/07/1517 July 2015 Annual return made up to 1 June 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 Annual return made up to 1 June 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ROBINSON

View Document

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

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1412 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH BANWELL MOORE

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH BANWELL MOORE

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual return made up to 1 June 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

19/08/1119 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 101

View Document

06/02/106 February 2010 SECRETARY APPOINTED DAVID ANTHONY ROBINSON

View Document

06/02/106 February 2010 DIRECTOR APPOINTED ANGUS DONALD CHISHOLM

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED RISE SEARCH LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED HANNAH MARIE BANWELL MOORE

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

01/06/091 June 2009 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