CMF SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
11/06/2511 June 2025 New | Notification of Michael Carter as a person with significant control on 2021-09-17 |
04/11/244 November 2024 | Micro company accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/08/2317 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/12/2127 December 2021 | Change of details for Mrs Fiona Carter as a person with significant control on 2021-09-17 |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Memorandum and Articles of Association |
28/11/2128 November 2021 | Statement of capital following an allotment of shares on 2021-09-17 |
01/10/211 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
14/06/1514 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/06/1422 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA CARTER / 28/05/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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