CMJ MCCARTHY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

16/10/2416 October 2024 Particulars of variation of rights attached to shares

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/03/2410 March 2024 Appointment of Mr Reece Alex Chand as a director on 2024-03-10

View Document

10/03/2410 March 2024 Termination of appointment of Reece Alex Chand as a director on 2024-03-10

View Document

06/03/246 March 2024 Appointment of Mr Reece Alex Chand as a director on 2024-03-04

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Director's details changed for Mrs Angela Marie Mccarthy on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Christopher Matthew James Mccarthy on 2023-04-14

View Document

14/04/2314 April 2023 Change of details for Mrs Angela Marie Mccarthy as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Change of details for Mr Christopher Matthew James Mccarthy as a person with significant control on 2023-04-14

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/206 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096507070001

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 27/03/2020

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 27/03/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MATTHEW JAMES MCCARTHY / 01/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 01/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MATTHEW JAMES MCCARTHY / 01/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 01/02/2020

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARIE COX / 22/10/2018

View Document

22/10/1822 October 2018 22/10/18 STATEMENT OF CAPITAL GBP 1

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MATTHEW JAMES MCCARTHY

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW JAMES MCCARTHY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/06/1522 June 2015 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