CMGC 1922 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Reginald John Ford as a director on 2025-05-28

View Document

27/01/2527 January 2025 Certificate of change of name

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/12/2127 December 2021 Appointment of Mr Paul Francis Reginald Ewings as a director on 2021-12-27

View Document

27/12/2127 December 2021 Termination of appointment of Roy Albert Westcott as a director on 2021-02-11

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR ANTHONY ROBERT PRIESTLEY

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR KEITH IAN HIGGINBOTHAM

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 15 VICTORIA STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2JZ

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK KIRKMAN

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY ALAN SMITH

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE SPENCER

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/04/189 April 2018 SECRETARY APPOINTED KEITH HIGGINBOTHAM

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDWIN BUTLER

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR REGINALD JOHN FORD

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/01/1523 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWIN BORRILL

View Document

09/01/149 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWIN BORRILL

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ROY ALBERT WESTCOTT

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ASH

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HERBERT SPENCER / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BERNARD ASH / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERICK SMITH / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN TERRY BUTLER / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KIRKMAN / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN NEIL BORRILL / 01/10/2009

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: MEADOW LANE CHILWELL BEESTON NOTTINGHAM NG9 5AE

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS; AMEND

View Document

13/01/9513 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 CONSENT IN WRITING RE RES 28-9

View Document

27/10/9227 October 1992 CONSENT IN WRITING RE RES 28-9

View Document

23/10/9223 October 1992 ALTER MEM AND ARTS 28/09/92

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 RETURN MADE UP TO 11/12/89; NO CHANGE OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 RETURN MADE UP TO 19/11/87; NO CHANGE OF MEMBERS

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/05/8727 May 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

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