CMA BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Satisfaction of charge 073472580002 in full |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Registration of charge 073472580002, created on 2024-10-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
11/10/2411 October 2024 | Termination of appointment of Ronald William Francis as a director on 2024-09-12 |
05/08/245 August 2024 | Register inspection address has been changed from 8B Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
02/08/242 August 2024 | Confirmation statement made on 2024-07-30 with updates |
02/08/242 August 2024 | Director's details changed for Mr Bluesky Bernard Grimes on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Ms Mirva Nana Yoshinari on 2024-08-02 |
02/08/242 August 2024 | Change of details for Ms Mirva Nana Yoshinari as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Change of details for Mr Bluesky Bernard Grimes as a person with significant control on 2024-08-02 |
16/07/2416 July 2024 | Resolutions |
16/07/2416 July 2024 | Memorandum and Articles of Association |
12/07/2412 July 2024 | Change of share class name or designation |
16/05/2416 May 2024 | Change of details for Mr Andrew Bernard Grimes as a person with significant control on 2021-03-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-31 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
28/08/1928 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073472580001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
29/03/1829 March 2018 | DISS40 (DISS40(SOAD)) |
28/03/1828 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
06/03/186 March 2018 | FIRST GAZETTE |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 8B ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1420 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
15/09/1415 September 2014 | DIRECTOR APPOINTED MR ANDREW BERNARD GRIMES |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIRVA YOSHINARI / 01/09/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/11/1327 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/12/129 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/11/1111 November 2011 | DIRECTOR APPOINTED MR RONALD WILLIAM FRANCIS |
11/11/1111 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
05/10/115 October 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
05/10/115 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
05/10/115 October 2011 | SAIL ADDRESS CREATED |
23/07/1123 July 2011 | PREVSHO FROM 31/08/2011 TO 31/03/2011 |
08/09/108 September 2010 | DIRECTOR APPOINTED MS MIRVA YOSHINARI |
20/08/1020 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
16/08/1016 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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