CMI CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of Allan Blair Ross as a director on 2025-02-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Cessation of Peter Rodney West as a person with significant control on 2022-06-30

View Document

25/01/2325 January 2023 Purchase of own shares.

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

28/06/2128 June 2021 Purchase of own shares.

View Document

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

View Accounts

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

View Accounts

16/12/1916 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

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGRIDGE

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR NATASHA NOBLE

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR RICHARD LANGRIDGE

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MISS NATASHA NOBLE

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 11 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STUART JONES / 01/04/2015

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCCORKELL

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY PETER MCCORKELL

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR CARL STUART JONES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCCORKELL / 16/06/2014

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN MCCORKELL / 16/06/2014

View Document

27/02/1527 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1431 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 2463

View Document

31/12/1431 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1417 December 2014 MARKET PURCHASE APPROVED 03/12/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY MALOY

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM STRATFORD OFFICE VILLAGE 25 WALKER AVENUE WOLVERTON MILL MILTON KEYNES MK12 5TW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 DIRECTOR APPOINTED MR STEVEN CHARLES CRABBE

View Document

22/01/1422 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 2505

View Document

22/01/1422 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 2508

View Document

20/01/1420 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR TOBY MALOY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 2502

View Document

31/12/1231 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 1502

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCCORKELL / 14/01/2011

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN MCCORKELL / 14/01/2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 £ IC 1110/751 31/05/07 £ SR 359@1=359

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 £ NC 100000/200000 01/10/05

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 01/10/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 32 MAGDALEN CLOSE, STONY STRATFORD, MILTON KEYNES BUCKINGHAMSHIRE MK11 1PW

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

23/03/0423 March 2004 £ NC 1000/100000 04/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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