CMAC GROUP LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of David Paul Barrow as a director on 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

28/10/2428 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

22/02/2422 February 2024 Cessation of Luge Investments Limited as a person with significant control on 2024-02-12

View Document

22/02/2422 February 2024 Notification of Cfn Red Limited as a person with significant control on 2024-02-12

View Document

20/02/2420 February 2024 Termination of appointment of Stephen David Turner as a director on 2024-02-12

View Document

20/02/2420 February 2024 Termination of appointment of Daniel Mark Kennedy as a director on 2024-02-12

View Document

20/02/2420 February 2024 Termination of appointment of Neil Micklethwaite as a director on 2024-02-12

View Document

20/02/2420 February 2024 Appointment of Mr Rakesh Prasad Jattan as a director on 2024-02-12

View Document

20/02/2420 February 2024 Appointment of Mr Edward Sabu Thomas as a director on 2024-02-12

View Document

20/02/2420 February 2024 Appointment of Mr Siak Kian Cheng as a director on 2024-02-12

View Document

20/02/2420 February 2024 Termination of appointment of Neil Atkins as a director on 2024-02-12

View Document

13/02/2413 February 2024 Satisfaction of charge 091462140003 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 091462140004 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 091462140002 in full

View Document

13/02/2413 February 2024 Sub-division of shares on 2024-01-31

View Document

05/02/245 February 2024 Change of details for Luge Investments Limited as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Luge Investments Limited as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Cessation of Peter John Slater as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Cessation of Stephen David Turner as a person with significant control on 2024-02-02

View Document

03/10/233 October 2023 Change of details for Mr Stephen David Turner as a person with significant control on 2020-04-11

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Change of details for Mr Stephen David Turner as a person with significant control on 2020-03-18

View Document

23/08/2323 August 2023 Notification of Luge Investments Limited as a person with significant control on 2020-03-18

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

20/07/2320 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-15

View Document

20/07/2320 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-24

View Document

20/07/2320 July 2023 Second filing of a statement of capital following an allotment of shares on 2020-04-10

View Document

11/05/2311 May 2023 Registration of charge 091462140004, created on 2023-05-09

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-15

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-15

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2020-04-10

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2023-03-16

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/07/218 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/05/205 May 2020 ALTER ARTICLES 18/03/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 10/04/2020

View Document

30/04/2030 April 2020 Statement of capital following an allotment of shares on 2020-04-10

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 10/04/20 STATEMENT OF CAPITAL GBP 1465

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

29/10/1929 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

04/07/194 July 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM SUITE 1 THE GLOBE CENTRE ACCRINGTON BB5 0RE ENGLAND

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE GLOBE CENTRE ST. JAMES SQUARE ACCRINGTON BB5 0RE ENGLAND

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/12/1819 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091462140003

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED C-MAC GROUP LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

31/08/1831 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR DENIS WORMWELL

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR DANIEL MARK KENNEDY

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED C-MAC 2014 LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

14/06/1814 June 2018 CHANGE OF NAME 25/05/2018

View Document

14/06/1814 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1823 April 2018 ADOPT ARTICLES 05/04/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR DAVID PAUL BARROW

View Document

28/11/1728 November 2017 SECOND FILING OF AP01 FOR MICHAEL OSBOURNE

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM SUITE 12 THE GLOBE CENTRE ACCRINGTON BB5 0RE ENGLAND

View Document

23/11/1723 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR NEIL ATKINS

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW OSBORNE

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR PETER JOHN SLATER

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 41 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1JE

View Document

19/04/1719 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 750

View Document

07/04/177 April 2017 SUM OF £650 BE CAPATALISED 03/03/2017

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

19/01/1619 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091462140001

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091462140002

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID TURNER / 10/07/2015

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/146 November 2014 17/10/14 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091462140001

View Document

19/09/1419 September 2014 CURRSHO FROM 31/07/2015 TO 31/01/2015

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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