CMDC LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2024-06-25 to 2024-03-31

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-06-27

View Document

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

View Accounts

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18

View Document

25/03/1925 March 2019 PREVSHO FROM 26/06/2018 TO 25/06/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/17

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMBHAI PATEL / 15/05/2018

View Document

26/03/1826 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYESH RAMBHAI PATEL

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMBHAI PATEL / 27/06/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts for year ending 27 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 27 June 2016

View Document

27/06/1627 June 2016 Annual accounts for year ending 27 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 27 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts for year ending 27 Jun 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 27 June 2014

View Document

18/03/1518 March 2015 PREVSHO FROM 28/06/2014 TO 27/06/2014

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts for year ending 27 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 28 June 2013

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 June 2012

View Document

27/03/1327 March 2013 PREVSHO FROM 30/06/2012 TO 28/06/2012

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 09/12/10 STATEMENT OF CAPITAL GBP 100

View Document

12/08/1112 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM MIDSTALL BEDLAM STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EL ENGLAND

View Document

21/12/1021 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED ALIMOR SAFTEY LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR UDAY PATEL

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR UDAY PATEL

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR JAYESH PATEL

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON ENTWISTLE

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 6 COPSE WALK LITTLEBOROUGH GREATER MANCHESTER OL15 8LF ENGLAND

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ALISON ENTWISTLE

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR MARTIN MACHAN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MORGAN FORSTER

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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