CMC PARTNERS EXECUTIVE SEARCH LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

11/06/2511 June 2025 Registration of charge 158336720001, created on 2025-06-10

View Document

06/03/256 March 2025 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2025-03-06

View Document

23/12/2423 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Appointment of Mr Jack William Gillanders as a director on 2024-12-04

View Document

05/12/245 December 2024 Appointment of Mr Terrence Peter Ellis as a director on 2024-12-04

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

05/12/245 December 2024 Appointment of Mr Daniel Aaron Williams as a director on 2024-12-04

View Document

01/08/241 August 2024 Current accounting period shortened from 2025-07-31 to 2024-12-31

View Document

11/07/2411 July 2024 Incorporation

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