CM CONSULTING + SERVICES LTD.
Warning: The most recent accounts from 31 December 2017 indicate this Company is Dormant and not currently trading
Company Documents
| Date | Description |
|---|---|
| 13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 15/01/1915 January 2019 | FIRST GAZETTE |
| 27/09/1827 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 27/09/1727 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 19/09/1619 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 10/08/1610 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 01/08/2016 |
| 10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRAHAM / 01/08/2016 |
| 10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM F37 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH |
| 09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
| 07/01/167 January 2016 | Annual return made up to 11 October 2015 with full list of shareholders |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 30/01/1530 January 2015 | Annual return made up to 11 October 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/08/1419 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 19/03/1419 March 2014 | DISS40 (DISS40(SOAD)) |
| 18/03/1418 March 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
| 04/02/144 February 2014 | FIRST GAZETTE |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/09/1324 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 16/02/1316 February 2013 | DISS40 (DISS40(SOAD)) |
| 13/02/1313 February 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 11/10/2012 |
| 13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 2 OLD BROMPTON ROAD SUITE 188 LONDON SW7 3DQ UNITED KINGDOM |
| 13/02/1313 February 2013 | Annual return made up to 11 October 2012 with full list of shareholders |
| 12/02/1312 February 2013 | DIRECTOR APPOINTED MR. GEORGE GRAHAM |
| 12/02/1312 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS METZNER |
| 05/02/135 February 2013 | FIRST GAZETTE |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/12/112 December 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/10/1011 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/02/1023 February 2010 | DISS40 (DISS40(SOAD)) |
| 22/02/1022 February 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
| 19/02/1019 February 2010 | APPOINTMENT TERMINATED, SECRETARY SECONNECT LTD. |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS METZNER / 11/10/2009 |
| 19/02/1019 February 2010 | CORPORATE SECRETARY APPOINTED COMPANIES24 LTD. |
| 02/02/102 February 2010 | FIRST GAZETTE |
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 18/02/0918 February 2009 | SECRETARY APPOINTED SECONNECT LTD. |
| 18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 29-30 MARGARET STREET SUITE 401 LONDON W1W 8SA |
| 03/02/093 February 2009 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 2 OLD BROMPTON ROAD SUITE 188 LONDON SW7 3DQ |
| 02/02/092 February 2009 | APPOINTMENT TERMINATED SECRETARY SECONNECT LTD |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 20/12/0720 December 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 20/12/0720 December 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 |
| 16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
| 16/08/0716 August 2007 | DIRECTOR RESIGNED |
| 11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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