CMBO CONSTRUCT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

20/09/2320 September 2023 Registered office address changed from 4 Copthall Avenue London EC2R 7DA England to 128 City Road City Road London EC1V 2NX on 2023-09-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Appointment of Mr Martin Mcmanamon as a director on 2023-01-26

View Document

25/10/2225 October 2022 Registered office address changed from The Lodge Park Road Shepton Mallet Somerset BA4 5BS England to 4 Copthall Avenue London EC2R 7DA on 2022-10-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-07 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/11/2028 November 2020 DISS40 (DISS40(SOAD))

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WADMAN

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE WADMAN

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL DAY / 27/11/2020

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORWELL RE GROUP LIMITED

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 4 COPTHALL AVENUE LONDON EC2R 7DA ENGLAND

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR MARK ANTHONY BALLANTINE

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 481 FOOTSCRAY ROAD LONDON SE9 3UH ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR ANDREW WADMAN

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR GEORGE WADMAN

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

10/09/1510 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

10/09/1510 September 2015 SAIL ADDRESS CREATED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/10/1417 October 2014 COMPANY NAME CHANGED MICAW DEVELOPMENTS LTD CERTIFICATE ISSUED ON 17/10/14

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED MICAW INVEST LTD CERTIFICATE ISSUED ON 14/08/14

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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