C M N TECHNOLOGY LTD.

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 2025-07-22

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-09-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDGAR WAIT / 04/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDGAR WAIT / 04/07/2019

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

15/08/1815 August 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/159 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED BOUNDARY FARM LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

15/01/1215 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY CASERED LIMITED

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITES 5 & 6, THE PRINTWORKS HEY ROAD, BARROW, CLITHEROE LANCS BB7 9WB

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/01/1124 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDGAR WAIT / 01/12/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDGAR WAIT / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASERED LIMITED / 01/10/2009

View Document

30/03/0930 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: SUITES 5 & 6, THE PRINTWORKS, HEY ROAD, RIBBLE VALLEY ENT PK, BARROW, CLITHEROE, LANCS BB7 9WB

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED ASHTONPORT LTD CERTIFICATE ISSUED ON 22/07/02

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 39A LEICESTER ROAD, SALFORD, M7 4AS

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information