CMI ENTERPRISES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

14/11/2214 November 2022 Accounts for a small company made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 SECRETARY APPOINTED MRS ELAINE MCLEAN

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE HAMILL

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/03/1617 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O CMI 4TH FLOOR 2 SAVOY COURT LONDON WC2R 0EZ

View Document

04/03/154 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLIAMSON

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS ANN FRANKE

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN FRANKE / 14/06/2012

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUW HILDITCH-ROBERTS

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR HUW HILDITCH-ROBERTS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR IRENE SPELLMAN

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 4TH FLOOR 2 SAVOY COURT LONDON WC2 0EZ

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE MINTY

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE WILLIAMSON / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MINTY / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE RUTH SPELLMAN / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE HAMILL / 01/12/2009

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR BRUCE MINTY

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM LEONARD

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 ALTER ARTICLES 31/03/2009

View Document

06/04/096 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PAULA WARD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM WRIGHT

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BECKETT

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DEREK LITTLE

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 3RD FLOOR 2 SAVOY COURT LONDON WC2 0EZ

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MARY CHAPMAN

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MRS IRENE RUTH SPELLMAN

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 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