CMH PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/06/2324 June 2023 Termination of appointment of Nicole Suzanne Spiteri Haigh as a director on 2023-06-24

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

24/06/2324 June 2023 Appointment of Mrs Nicole Suzanne Spiteri Haigh as a director on 2023-06-24

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/02/231 February 2023 Registered office address changed from Unit 311 Canalot Studios 222 Kensal Road London W10 5BN England to 61 Miltons Crescent Godalming GU7 2NT on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr Charles Haigh as a person with significant control on 2023-01-17

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Registered office address changed from Unit 311 Canalot Studios Kensal Road London W10 5BN England to Unit 311 Canalot Studios 222 Kensal Road London W10 5BN on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom to Unit 311 Canalot Studios Kensal Road London W10 5BN on 2021-07-22

View Document

18/07/2118 July 2021 Director's details changed for Mr Charles Haigh on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HAIGH / 13/03/2017

View Document

02/03/172 March 2017 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