C-MAJOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Termination of appointment of Philip Arnold Brown as a director on 2024-11-01

View Document

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

View Accounts

28/09/2428 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

28/06/2428 June 2024 Registered office address changed from The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to 9 Wedgwood Drive Hughenden Valley High Wycombe HP14 4PA on 2024-06-28

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 DIRECTOR APPOINTED MR SIMON GORGON DOUGLAS

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 LOAN AGREEMENT 15/01/2018

View Document

20/03/1820 March 2018 LOAN AGREEMENT & SUBDIVIDE 15/01/2018

View Document

01/03/181 March 2018 SAIL ADDRESS CHANGED FROM: C/O DEO CONSULTING LTD 9 WEDGWOOD DRIVE HUGHENDEN VALLEY HIGH WYCOMBE BUCKS HP14 4PA UNITED KINGDOM

View Document

28/02/1828 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARNOLD BROWN / 11/02/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM, ST ANDREWS HOUSE 11 DALTON COURT, COMMERCIAL ROAD, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0DG

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR MARTIN CLIVE JAMIESON

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR MICHAEL LOFTUS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 13/03/15 STATEMENT OF CAPITAL GBP 235

View Document

25/03/1525 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 230

View Document

19/03/1519 March 2015 06/01/15 STATEMENT OF CAPITAL GBP 200

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON DOUGLAS / 01/09/2014

View Document

13/10/1413 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

12/10/1412 October 2014 20/06/14 STATEMENT OF CAPITAL GBP 198

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 DIRECTOR APPOINTED MR SIMON GORDON DOUGLAS

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/12/1331 December 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ADOPT ARTICLES 20/12/2012

View Document

17/12/1317 December 2013 20/12/12 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1317 December 2013 12/08/13 STATEMENT OF CAPITAL GBP 190

View Document

17/12/1317 December 2013 07/01/13 STATEMENT OF CAPITAL GBP 180

View Document

17/12/1317 December 2013 31/03/13 STATEMENT OF CAPITAL GBP 188

View Document

17/12/1317 December 2013 22/12/12 STATEMENT OF CAPITAL GBP 178

View Document

11/11/1311 November 2013 SECOND FILING WITH MUD 14/09/12 FOR FORM AR01

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, HAYES & CO 4 ST ANDREWS PLACE, BLACKBURN, LANCS, BB1 8AL, UK

View Document

26/06/1126 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR PHILIP ARNOLD BROWN

View Document

29/10/1029 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SAIL ADDRESS CREATED

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/05/107 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/06/0928 June 2009 DIRECTOR APPOINTED MR STEPHEN BRIAN DOBSON

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM, 9 WEDGWOOD DRIVE, HUGHENDEN VALLEY, BUCKS, HP14 4PA, UK

View Document

01/04/091 April 2009 COMPANY NAME CHANGED CONSUMMATE COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 02/04/09

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM, 20 THE THICKET, PENN, BUCKINGHAMSHIRE, HP10 8JQ

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR SEAN HALE

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR AUBREY DUNFORD

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON WILLIAMS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ADAM BAILEY

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 9 WEDGWOOD DRIVE, HUGHENDEN VALLEY, BUCKINGHAMSHIRE HP14 4PA

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 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