CMJ MCCARTHY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-06-30 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-22 with updates |
19/10/2419 October 2024 | Change of share class name or designation |
16/10/2416 October 2024 | Particulars of variation of rights attached to shares |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
10/03/2410 March 2024 | Appointment of Mr Reece Alex Chand as a director on 2024-03-10 |
10/03/2410 March 2024 | Termination of appointment of Reece Alex Chand as a director on 2024-03-10 |
06/03/246 March 2024 | Appointment of Mr Reece Alex Chand as a director on 2024-03-04 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/04/2314 April 2023 | Director's details changed for Mrs Angela Marie Mccarthy on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Christopher Matthew James Mccarthy on 2023-04-14 |
14/04/2314 April 2023 | Change of details for Mrs Angela Marie Mccarthy as a person with significant control on 2023-04-14 |
14/04/2314 April 2023 | Change of details for Mr Christopher Matthew James Mccarthy as a person with significant control on 2023-04-14 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/06/206 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096507070001 |
27/03/2027 March 2020 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 27/03/2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 27/03/2020 |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MATTHEW JAMES MCCARTHY / 01/02/2020 |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 01/02/2020 |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MATTHEW JAMES MCCARTHY / 01/02/2020 |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 01/02/2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 22/10/2018 |
22/10/1822 October 2018 | 22/10/18 STATEMENT OF CAPITAL GBP 1 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
22/10/1822 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MATTHEW JAMES MCCARTHY |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/03/189 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW JAMES MCCARTHY |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
22/06/1522 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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