C M Y K HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

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

View Accounts

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

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

03/12/213 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

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES SHAW SHARP / 07/12/2018

View Document

14/10/1914 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHAW SHARP / 17/09/2019

View Document

14/06/1914 June 2019 ADOPT ARTICLES 07/02/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 27 NORTH BRIDGE STREET HAWICK BORDERS TD9 9BD SCOTLAND

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES SHAW SHARP / 07/12/2018

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM UNIT 9 BUTLERFIELD INDUSTRIAL ESTATE BONNYRIGG MIDLOTHIAN EH19 3JQ SCOTLAND

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHAW SHARP / 28/02/2019

View Document

11/02/1911 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 66838.2

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O TURCAN CONNELL PRINCES EXCHANGE EARL GREY STREET EDINBURGH MIDLOTHIAN EH3 9EE SCOTLAND

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR DAVID JOHN CROSBY

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR JAMES SHAW SHARP

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6156790001

View Document

18/01/1918 January 2019 SUB-DIVISION OF THE 1 ORDINARY SHARE OF £1.00 AS 10 ORDINARY SHARES OF £0.10 15/01/2019

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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