CMCCC LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
08/12/168 December 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 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAITRIONA MC CARTHY / 18/02/2016 |
19/02/1619 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
25/08/1525 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 5TH FLOOR LINEN HALL 162- 168 REGENT STREET LONDON W1B 5TF |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAITRIONA MC CARTHY / 04/02/2011 |
04/02/114 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
07/08/107 August 2010 | DISS40 (DISS40(SOAD)) |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/07/1027 July 2010 | FIRST GAZETTE |
02/02/102 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM C/O CITY CHARTERED ACCOUNTANTS 540 5TH FLOOR LINEN HALL 162-168 REGENT ST LONDON W1B 5TF |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAITRIONA MC CARTHY / 02/02/2010 |
02/02/102 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY CAS SECRETARIES LIMITED / 04/01/2010 |
02/02/102 February 2010 | CHANGE PERSON AS DIRECTOR |
02/02/102 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY CAS SECRETARIES LIMITED / 02/02/2010 |
12/03/0912 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
20/11/0720 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | DIRECTOR RESIGNED |
03/04/073 April 2007 | DIRECTOR RESIGNED |
03/04/073 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/03/0722 March 2007 | COMPANY NAME CHANGED M2 PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 22/03/07 |
05/05/065 May 2006 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 2ND FLOOR 9 CORK STREET LONDON W1S 3LL |
09/03/069 March 2006 | NEW DIRECTOR APPOINTED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0621 February 2006 | NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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