CMC PARTNERS EXECUTIVE SEARCH LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-11 with updates |
11/06/2511 June 2025 | Registration of charge 158336720001, created on 2025-06-10 |
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 |
23/12/2423 December 2024 | Resolutions |
10/12/2410 December 2024 | Memorandum and Articles of Association |
09/12/249 December 2024 | Particulars of variation of rights attached to shares |
09/12/249 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Appointment of Mr Jack William Gillanders as a director on 2024-12-04 |
05/12/245 December 2024 | Appointment of Mr Terrence Peter Ellis as a director on 2024-12-04 |
05/12/245 December 2024 | Statement of capital following an allotment of shares on 2024-12-04 |
05/12/245 December 2024 | Appointment of Mr Daniel Aaron Williams as a director on 2024-12-04 |
01/08/241 August 2024 | Current accounting period shortened from 2025-07-31 to 2024-12-31 |
11/07/2411 July 2024 | Incorporation |
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