COMMON SENSE RECRUITMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-04-29

View Document

19/02/2519 February 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-14

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Statement of affairs

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Termination of appointment of London Law Secretarial Limited as a secretary on 2022-08-09

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 12B Sun Street Waltham Abbey Essex EN9 1EE on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Stuart David Gant on 2022-02-21

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018

View Document

12/10/1812 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOS HEADINGTON

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NOEL JAMES DORAN / 10/04/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

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

View Accounts

31/08/1731 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MANKELOW

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS DORAN

View Document

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MANKELOW / 03/07/2015

View Document

21/07/1521 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/07/2015

View Document

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR DANNY PHILLIPS

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR MATTHEW RAWLINSON

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR STUART DAVID GANT

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR JOS HEADINGTON

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1223 April 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR DAVID JOHN MANKELOW

View Document

02/03/122 March 2012 DIRECTOR APPOINTED THOMAS NOEL DORAN

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR THOMAS NOEL DORAN

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR DAVID JOHN MANKELOW

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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