CMC TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

06/12/226 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

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM LINNETS LODGE 1 THE HOLLOW KINGSCLERE HAMPSHIRE RG20 5SW

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW MUSSETT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/12/1215 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MUSSETT / 15/12/2012

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 46 GARRETT CLOSE KINGSCLERE HAMPSHIRE RG20 5SD

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY MUSSETT / 14/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY MUSSETT / 01/08/2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM LINNETS LODGE 1 THE HOLLOW KINGSCLERE HAMPSHIRE RG20 5SW

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MUSSETT / 01/07/2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 24 FIELDHEAD GARDENS BOURNE END BUCKINGHAMSHIRE SL8 5RN

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0020 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/9919 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

01/08/971 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 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