CEM MICROWAVE TECHNOLOGY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-09-30

View Document

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

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-09-30

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/03/194 March 2019 SECRETARY APPOINTED DR PAUL ANDREW GREENWOOD

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD DECKER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DECKER

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN COLLINS

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEN CORLISS

View Document

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED DR PAUL ANDREW GREENWOOD

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NORMAN DECKER / 01/07/2013

View Document

11/10/1311 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 AUDITOR'S RESIGNATION

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LOFTY

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL J COLLINS / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN DECKER / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN T CORLISS / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LOFTY / 14/09/2010

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 RE SHARES 20/06/96

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/09/9223 September 1992 S252 DISP LAYING ACC 01/09/92

View Document

23/09/9223 September 1992 S366A DISP HOLDING AGM 01/09/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 12/02/92; CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: UNIT 7 HOME GROUND BUCKINGHAM IND EST BUCKINGHAM MK18 1UH

View Document

17/04/9117 April 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/10/9019 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/01/909 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED PRESSNAME LIMITED CERTIFICATE ISSUED ON 27/12/89

View Document

19/12/8919 December 1989 ALTER MEM AND ARTS 08/12/89

View Document

05/12/895 December 1989 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