About

Registered Number: 05196299
Date of Incorporation: 03/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 3 Copthall Avenue, London, EC2R 7BH,

 

Communicate Recruitment Solutions Ltd was registered on 03 August 2004, it's status is listed as "Active". The business has 5 directors. Currently we aren't aware of the number of employees at the Communicate Recruitment Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE FREITAS, Thomas Edward 01 April 2010 - 1
SALOMON, Joel Jake 10 October 2019 - 1
BRUDENELL, Scott 30 January 2006 08 September 2009 1
LOCK, Kathryn Elizabeth 13 February 2007 03 August 2009 1
TADMAN, Gillon James 11 January 2006 09 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 04 May 2020
AP01 - Appointment of director 10 October 2019
CS01 - N/A 06 August 2019
SH01 - Return of Allotment of shares 05 February 2019
AA - Annual Accounts 28 January 2019
AA - Annual Accounts 28 January 2019
RESOLUTIONS - N/A 08 October 2018
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 17 September 2018
CH01 - Change of particulars for director 17 September 2018
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 07 August 2018
PSC04 - N/A 27 July 2018
RESOLUTIONS - N/A 13 July 2018
SH08 - Notice of name or other designation of class of shares 05 July 2018
PSC01 - N/A 03 July 2018
PSC04 - N/A 03 July 2018
AD01 - Change of registered office address 26 April 2018
AD01 - Change of registered office address 25 April 2018
MR04 - N/A 12 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 18 August 2017
MR01 - N/A 11 August 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 12 February 2014
RESOLUTIONS - N/A 04 January 2014
SH08 - Notice of name or other designation of class of shares 04 January 2014
CC04 - Statement of companies objects 04 January 2014
AA - Annual Accounts 26 September 2013
SH06 - Notice of cancellation of shares 11 September 2013
SH03 - Return of purchase of own shares 11 September 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
MR04 - N/A 07 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 22 March 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AR01 - Annual Return 31 August 2011
SH06 - Notice of cancellation of shares 30 August 2011
RESOLUTIONS - N/A 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AA - Annual Accounts 24 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 01 September 2010
AP01 - Appointment of director 01 September 2010
RESOLUTIONS - N/A 22 July 2010
SH01 - Return of Allotment of shares 22 July 2010
SH08 - Notice of name or other designation of class of shares 22 July 2010
MEM/ARTS - N/A 22 July 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 07 February 2007
363s - Annual Return 10 August 2006
RESOLUTIONS - N/A 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
225 - Change of Accounting Reference Date 17 November 2005
363s - Annual Return 12 August 2005
395 - Particulars of a mortgage or charge 19 March 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2017 Outstanding

N/A

Rent deposit deed 30 January 2012 Outstanding

N/A

Fixed & floating charge 26 January 2011 Fully Satisfied

N/A

Debenture 17 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.