CMFG MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Register inspection address has been changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 124 City Road London EC1V 2NX

View Document

12/07/2512 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 124 City Road London EC1V 2NX on 2025-01-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

04/03/244 March 2024 Cessation of Robert Hugh Brenchley as a person with significant control on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Robert Hugh Brenchley as a director on 2024-02-29

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 SAIL ADDRESS CHANGED FROM: 22 LONG ACRE COVENT GARDEN LONDON WC2E 9LY ENGLAND

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

18/02/1918 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

07/02/187 February 2018 01/08/17 STATEMENT OF CAPITAL GBP 230

View Document

02/02/182 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 SAIL ADDRESS CHANGED FROM: 9 RANELAGH ROAD WINCHESTER HAMPSHIRE SO23 9TD UNITED KINGDOM

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SAIL ADDRESS CHANGED FROM: 8 WYNDHAM ROAD LONDON W13 9TE UNITED KINGDOM

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH BRENCHLEY / 14/02/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 01/08/11 STATEMENT OF CAPITAL GBP 210

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 SAIL ADDRESS CREATED

View Document

14/07/1114 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 8 WYNDHAM ROAD LONDON W13 9TE UNITED KINGDOM

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR LEE FARREN

View Document

02/07/102 July 2010 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