CMF GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Satisfaction of charge 1 in full |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
03/02/253 February 2025 | Accounts for a medium company made up to 2024-06-30 |
02/09/242 September 2024 | Termination of appointment of Trevor Mark Best as a director on 2024-09-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
10/01/2410 January 2024 | Full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/06/234 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
17/01/2317 January 2023 | Full accounts made up to 2022-06-30 |
26/10/2226 October 2022 | Appointment of Mr Kevin Joseph Deegan as a director on 2022-10-01 |
13/10/2213 October 2022 | Termination of appointment of Simon Gregan as a secretary on 2022-01-03 |
12/10/2212 October 2022 | Termination of appointment of Simon Gregan as a director on 2022-01-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/11/215 November 2021 | Full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | FULL ACCOUNTS MADE UP TO 30/06/20 |
29/09/2029 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GREGAN / 28/09/2020 |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREGAN / 28/09/2020 |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARK BEST / 28/09/2020 |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BOYLES / 28/09/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
09/03/209 March 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
14/03/1914 March 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
16/03/1816 March 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
24/03/1724 March 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
07/06/167 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
06/04/166 April 2016 | FULL ACCOUNTS MADE UP TO 30/06/15 |
14/09/1514 September 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
08/01/158 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
09/06/149 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
04/12/134 December 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
03/06/133 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
11/03/1311 March 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
07/06/127 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
12/03/1212 March 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
17/06/1117 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
21/01/1121 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
16/06/1016 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
18/11/0918 November 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
26/06/0926 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BEST / 12/06/2008 |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 26-36 HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8EA |
22/12/0822 December 2008 | COMPANY NAME CHANGED CUSTOM METAL FABRICATIONS LIMITED CERTIFICATE ISSUED ON 22/12/08 |
14/08/0814 August 2008 | SHARE AGREEMENT OTC |
12/07/0812 July 2008 | COMPANY NAME CHANGED DEALCO 2 LIMITED CERTIFICATE ISSUED ON 15/07/08 |
10/07/0810 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/07/0810 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/0824 June 2008 | APPOINTMENT TERMINATED SECRETARY CHERYL LARGE |
24/06/0824 June 2008 | DIRECTOR APPOINTED TREVOR MARK BEST |
24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR NEIL LARGE |
24/06/0824 June 2008 | DIRECTOR APPOINTED NEIL ANTHONY BOYLES |
24/06/0824 June 2008 | DIRECTOR AND SECRETARY APPOINTED SIMON GREGAN |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP |
03/06/083 June 2008 | 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