CEMAC CONSULTING UK LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

16/01/1416 January 2014 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE O'SULLIVAN / 05/04/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'SULLIVAN / 18/07/2013

View Document

05/07/135 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

08/08/128 August 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'SULLIVAN / 14/05/2011

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM RIVERSIDE HOUSE RAILSHEAD ROAD ISLEWORTH LONDON MIDDLESEX TW7 7BY UNITED KINGDOM

View Document

06/07/106 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/04/096 April 2009 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