COMMAND 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
30/04/2530 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Registered office address changed from 43 Berkeley Square London W1J 5AP England to 124 City Road London EC1V 2NX on 2024-12-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

15/10/2115 October 2021 Director's details changed for Mr Carl David Murphy on 2021-10-08

View Document

14/10/2114 October 2021 Change of details for Mr Carl David Murphy as a person with significant control on 2021-10-08

View Document

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR CARL DAVID MURPHY / 01/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

09/06/189 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM OFFICE 36 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL RICE

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY CAROL RICE

View Document

21/11/1121 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM ST PETERS STUDIO 50 NORTH EYOT GARDENS LONDON W6 9NL

View Document

16/11/1016 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/07/1029 July 2010 NC INC ALREADY ADJUSTED 01/07/2010

View Document

29/07/1029 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 110

View Document

27/11/0927 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL MURPHY / 25/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL LINDA RICE / 25/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL LINDA RICE / 25/11/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MS CAROL LINDA RICE

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, 35 WOODLANDS ROAD, SITTINGBOURNE, KENT, ME10 4SP

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 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