CMF GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Satisfaction of charge 1 in full

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

03/02/253 February 2025 Accounts for a medium company made up to 2024-06-30

View Document

02/09/242 September 2024 Termination of appointment of Trevor Mark Best as a director on 2024-09-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/06/234 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Appointment of Mr Kevin Joseph Deegan as a director on 2022-10-01

View Document

13/10/2213 October 2022 Termination of appointment of Simon Gregan as a secretary on 2022-01-03

View Document

12/10/2212 October 2022 Termination of appointment of Simon Gregan as a director on 2022-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

29/09/2029 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GREGAN / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREGAN / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARK BEST / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BOYLES / 28/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/09/1514 September 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

09/06/149 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

17/06/1117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BEST / 12/06/2008

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 26-36 HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8EA

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED CUSTOM METAL FABRICATIONS LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

14/08/0814 August 2008 SHARE AGREEMENT OTC

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED DEALCO 2 LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY CHERYL LARGE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED TREVOR MARK BEST

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR NEIL LARGE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED NEIL ANTHONY BOYLES

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY APPOINTED SIMON GREGAN

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP

View Document

03/06/083 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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