CMI CORPORATION EMEA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Satisfaction of charge 1 in full

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

03/08/233 August 2023 Termination of appointment of Adam Michael Trussler as a director on 2023-07-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Appointment of Mr Stuart Charles Tidy as a director on 2022-12-31

View Document

26/10/2226 October 2022 Change of details for Mr Stuart Charles Tidy as a person with significant control on 2016-04-06

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

10/01/2210 January 2022 Appointment of Mr Adam Michael Trussler as a director on 2022-01-01

View Document

10/01/2210 January 2022 Termination of appointment of Stuart Charles Tidy as a director on 2021-12-31

View Document

04/01/224 January 2022 Certificate of change of name

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA TIDY

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR STUART CHARLES TIDY

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK NALDER

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS VANESSA TIDY

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR STUART CHARLES TIDY

View Document

03/04/133 April 2013 COMPANY NAME CHANGED C - MI LABS LIMITED CERTIFICATE ISSUED ON 03/04/13

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 12/12/2011

View Document

19/06/1219 June 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

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

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK NALDER / 20/06/2010

View Document

29/03/1129 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 20/06/2010

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/03/0924 March 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/0924 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/03/0924 March 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/0924 March 2009 REREG PLC TO PRI; RES02 PASS DATE:24/03/2009

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ADOPT MEM AND ARTS 08/04/2008

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY VANESSA TIDY

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/067 December 2006 AUDITOR'S RESIGNATION

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: FLEXIA HOUSE CAPITAL PARK COMBE LANE WORMLEY SURREY GU8 5SZ

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 COMPANY NAME CHANGED ANGLO TECHNOLOGY PLC CERTIFICATE ISSUED ON 02/03/04

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: CAPITAL HOUSE 106 MEADROW GODALMING SURREY GU7 3HY

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: CAPITAL HOUSE 106 MEADROW GODALMING SURREY GU7 3HY

View Document

18/03/0218 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: ASHCOMBE HOUSE QUEEN STREET GODALMING SURREY GU7 1BB

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: ST CLARE HOUSE 30/33 MINORIES LONDON EC3N 2DU

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 COMPANY NAME CHANGED ACTIVE DIRECT PLC CERTIFICATE ISSUED ON 18/09/97

View Document

09/09/979 September 1997 COMPANY NAME CHANGED WHITE TECHNOLOGY GROUP PLC CERTIFICATE ISSUED ON 10/09/97

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED ACTIVE DIRECT PLC CERTIFICATE ISSUED ON 26/06/97

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED ACTION DIRECT PLC CERTIFICATE ISSUED ON 24/07/96

View Document

15/03/9615 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: OVERSEAS HOUSE 19/23 IRONMONGER ROW LONDON EC1V 3QY

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 COMPANY NAME CHANGED ACTION COMPUTER WAREHOUSE PLC CERTIFICATE ISSUED ON 05/03/96

View Document

26/02/9626 February 1996 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