CMG PROJECT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA to Upper Floor Denham House 2 Denham Road Canvey Island Essex SS8 9HB on 2025-10-31 |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 02/05/252 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-04-30 |
| 17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/04/2318 April 2023 | Micro company accounts made up to 2022-04-30 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-05-01 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 26/07/1826 July 2018 | DISS40 (DISS40(SOAD)) |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 24/07/1824 July 2018 | FIRST GAZETTE |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
| 25/07/1725 July 2017 | FIRST GAZETTE |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, NO UPDATES |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GERRARD |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 14/07/1614 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 10/06/1510 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/07/1420 July 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 23/07/1323 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / DENISE ANN GERRARD / 25/10/2012 |
| 23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GERRARD / 25/10/2012 |
| 10/07/1310 July 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/05/1218 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 81 -83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 16/05/1116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GERRARD / 02/10/2009 |
| 27/05/1027 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 08/12/088 December 2008 | PREVSHO FROM 31/05/2008 TO 30/04/2008 |
| 09/05/089 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
| 22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
| 22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
| 02/05/072 May 2007 | DIRECTOR RESIGNED |
| 02/05/072 May 2007 | SECRETARY RESIGNED |
| 01/05/071 May 2007 | 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