CMDC LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-21 with no updates |
30/01/2530 January 2025 | Previous accounting period shortened from 2024-06-25 to 2024-03-31 |
30/01/2530 January 2025 | Micro company accounts made up to 2024-03-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
21/06/2421 June 2024 | Micro company accounts made up to 2023-06-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/06/2327 June 2023 | Annual accounts for year ending 27 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
23/06/2323 June 2023 | Micro company accounts made up to 2022-06-27 |
27/06/2227 June 2022 | Annual accounts for year ending 27 Jun 2022 |
27/06/2127 June 2021 | Annual accounts for year ending 27 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-21 with updates |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 27/06/20 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
27/06/2027 June 2020 | Annual accounts for year ending 27 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 27/06/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
27/06/1927 June 2019 | Annual accounts for year ending 27 Jun 2019 |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18 |
25/03/1925 March 2019 | PREVSHO FROM 26/06/2018 TO 25/06/2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
27/06/1827 June 2018 | Annual accounts for year ending 27 Jun 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 27/06/17 |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMBHAI PATEL / 15/05/2018 |
26/03/1826 March 2018 | PREVSHO FROM 27/06/2017 TO 26/06/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYESH RAMBHAI PATEL |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMBHAI PATEL / 27/06/2016 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
27/06/1727 June 2017 | Annual accounts for year ending 27 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 27 June 2016 |
27/06/1627 June 2016 | Annual accounts for year ending 27 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 27 June 2015 |
29/06/1529 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
27/06/1527 June 2015 | Annual accounts for year ending 27 Jun 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 27 June 2014 |
18/03/1518 March 2015 | PREVSHO FROM 28/06/2014 TO 27/06/2014 |
02/07/142 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts for year ending 27 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 28 June 2013 |
03/07/133 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 28 June 2012 |
27/03/1327 March 2013 | PREVSHO FROM 30/06/2012 TO 28/06/2012 |
11/07/1211 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/08/1112 August 2011 | 09/12/10 STATEMENT OF CAPITAL GBP 100 |
12/08/1112 August 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM MIDSTALL BEDLAM STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EL ENGLAND |
21/12/1021 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/12/1021 December 2010 | COMPANY NAME CHANGED ALIMOR SAFTEY LIMITED CERTIFICATE ISSUED ON 21/12/10 |
09/12/109 December 2010 | APPOINTMENT TERMINATED, DIRECTOR UDAY PATEL |
06/12/106 December 2010 | DIRECTOR APPOINTED MR UDAY PATEL |
06/12/106 December 2010 | DIRECTOR APPOINTED MR JAYESH PATEL |
06/12/106 December 2010 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ALISON ENTWISTLE |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 6 COPSE WALK LITTLEBOROUGH GREATER MANCHESTER OL15 8LF ENGLAND |
06/07/106 July 2010 | APPOINTMENT TERMINATED, SECRETARY ALISON ENTWISTLE |
06/07/106 July 2010 | DIRECTOR APPOINTED MR MARTIN MACHAN |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MORGAN FORSTER |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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