C M C CONSULTING LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 12 ALBAN PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0JJ

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028945870007

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028945870006

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/01/2010

View Document

08/04/108 April 2010 04/01/10 STATEMENT OF CAPITAL GBP 752.00

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: TEAM HOUSE ST MARYS ROAD WATFORD HERTFORDSHIRE WD18 0DR

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 S-DIV 27/07/01

View Document

31/08/0131 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/0131 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0131 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

14/03/0114 March 2001 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 POS 15 SHARES 17/12/99

View Document

26/02/0126 February 2001 £ IC 875/750 28/04/00 £ SR 125@1=125

View Document

26/02/0126 February 2001 £ IC 1000/875 17/12/99 £ SR 125@1=125

View Document

26/02/0126 February 2001 POS 15 SHARES 28/04/00

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: THE RED HOUSE 72A HIGH STREET BUSHEY HERTFORDSHIRE WD2 1BU

View Document

11/03/9711 March 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 AUDITOR'S RESIGNATION

View Document

15/02/9615 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

18/02/9518 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 S386 DISP APP AUDS 09/08/94

View Document

16/08/9416 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

22/02/9422 February 1994 SECRETARY RESIGNED

View Document

22/02/9422 February 1994 ADOPT MEM AND ARTS 03/02/94

View Document

03/02/943 February 1994 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