CMI WORKPLACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | DIRECTOR APPOINTED MISS NATASHA NOBLE |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 11 WARREN YARD STRATFORD ROAD MILTON KEYNES MK12 5NW ENGLAND |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 11 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIVE STEELE |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM STRATFORD OFFICE VILLAGE 25 WALKER AVENUE WOLVERTON MILL EAST MILTON KEYNES MK12 5TW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | DIRECTOR APPOINTED MR MATTHEW WILLIAM CHESHIRE |
03/02/143 February 2014 | DIRECTOR APPOINTED MR CLIVE STEELE |
03/02/143 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL |
03/02/143 February 2014 | APPOINTMENT TERMINATED, SECRETARY PETER CARROLL |
17/01/1417 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | VARYING SHARE RIGHTS AND NAMES |
08/05/128 May 2012 | STATEMENT OF COMPANY'S OBJECTS |
11/01/1211 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES CRABBE / 14/01/2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/082 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/08/0723 August 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
11/01/0711 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | 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