CMF RECRUITMENT SERVICES LTD
Status | ACTIVE |
Company No. | 09881560 |
Category | Private Limited Company |
Incorporated | 20 Nov 2015 |
Age | 8 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CMF RECRUITMENT SERVICES LTD is an active private limited company with number 09881560. It was incorporated 8 years, 5 months, 15 days ago, on 20 November 2015. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Michael Fowler
Appointment date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 26 Mar 2022
Action Date: 26 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-26
Psc name: Mrs Kate Eleanor Fowler
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 18 Apr 2021
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kate Eleanor Fowler
Change date: 2020-12-17
Documents
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Apr 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Termination director company with name termination date
Date: 30 Mar 2021
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Sian Fowler
Termination date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Cessation of a person with significant control
Date: 14 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathleen Eleanor Fowler
Cessation date: 2019-11-13
Documents
Notification of a person with significant control
Date: 23 Oct 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-01
Psc name: Kathleen Eleanor Fowler
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Notification of a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-11
Psc name: Kate Eleanor Fowler
Documents
Cessation of a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Michael Fowler
Cessation date: 2018-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-11
Officer name: Miss Rebecca Sian Fowler
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Michael Fowler
Termination date: 2018-12-10
Documents
Appoint person director company with name date
Date: 05 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Eleanor Fowler
Appointment date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Mr Colin Michael Fowler
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Michael Fowler
Change date: 2018-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin Michael Fowler
Change date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2015-12-15
Old address: , 55a Five Oaks, Caddington, Luton, LU1 4JD, England
Documents
Some Companies
14 QUEEN STREET,NR. HITCHIN,SG5 4NX
Number: | 09834829 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE NUTLEY RINGWOOD ROAD,CHRISTCHURCH,BH23 7BE
Number: | 09987115 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
58 MONEYMORE ROAD,,BT45 6HG
Number: | NI027974 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DUNKERY BEACON,MILTON KEYNES,MK4 1HZ
Number: | 11226849 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PX HOUSE,STOCKTON ON TEES,TS17 6BF
Number: | 10738921 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 SALISBURY ROAD,WELWYN GARDEN CITY,AL7 3SA
Number: | 11519656 |
Status: | ACTIVE |
Category: | Private Limited Company |