C N M CONSULTANCY LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Registered office address changed from Kenwood House 12 Nascot Wood Road Watford WD17 4SA England to Oakingham House Frederick Place High Wycombe HP11 1JU on 2023-12-20

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/221 November 2022 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/01/1916 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/11/177 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MORTON / 01/07/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS MORTON / 01/07/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY MORTON / 01/07/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM MERRITT HOUSE, MERRITTS PROPERTIES LTD HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BQ UNITED KINGDOM

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MORTON / 06/04/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS MORTON / 06/04/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 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