CMDA LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

13/06/2513 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Registered office address changed from PO Box 4385 12495991 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-28

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Registered office address changed to PO Box 4385, 12495991 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-16

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

29/05/2329 May 2023 Appointment of Busy Secretary Service Limited as a secretary on 2023-05-29

View Document

29/05/2329 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/05/2329 May 2023 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-05-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-26

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES

View Document

09/06/219 June 2021 DIRECTOR APPOINTED YUYAO MA

View Document

09/06/219 June 2021 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE KENILWORTH WARWICKSHIRE CV8 2GY

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM UNIT B10 AVEN INDUSTRIAL ESTATE - TICKHILL ROAD MALTBY ROTHERHAM S66 7QR ENGLAND

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

13/05/2113 May 2021 CESSATION OF ALAA ABDELKARIM MOHAMMED AS A PSC

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR ALAA MOHAMMED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 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