CMEP GROUP LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

13/02/2313 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom to Office B, Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 31/05/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 45 BASSETT AVENUE SOUTHAMPTON SO16 7DP ENGLAND

View Document

05/06/205 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 2

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JETINDER ATWAL

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED CRANBOURNEMEPUK LTD CERTIFICATE ISSUED ON 16/07/18

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR JETINDER ATWAL

View Document

13/07/1813 July 2018 CESSATION OF SUKHDIP DHILLON AS A PSC

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUKHDIP DHILLON

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JET ATWAL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MS SUKHDIP DHILLON

View Document

31/10/1731 October 2017 CESSATION OF JET ATWAL AS A PSC

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHDIP DHILLON

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUKHDIP ATWAL

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JET ATWAL

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101898340001

View Document

19/05/1619 May 2016 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