CML SERVICES LONDON LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-14 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/12/231 December 2023 | Total exemption full accounts made up to 2023-02-28 |
| 21/11/2321 November 2023 | Current accounting period extended from 2024-02-29 to 2024-03-31 |
| 31/08/2331 August 2023 | Change of details for Mrs Sabname Salemohmed as a person with significant control on 2023-08-31 |
| 31/08/2331 August 2023 | Director's details changed for Mrs Sabname Salemohamed on 2023-08-31 |
| 16/07/2316 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 05/03/235 March 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/12/2125 December 2021 | Total exemption full accounts made up to 2021-02-28 |
| 14/07/2114 July 2021 | Cessation of Asma Adam Patel as a person with significant control on 2021-07-09 |
| 14/07/2114 July 2021 | Termination of appointment of Asma Adam Patel as a director on 2021-07-09 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 09/08/169 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 12/04/1612 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/03/152 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 15/11/1415 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 27/02/1427 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 09/04/139 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 24/11/1224 November 2012 | REGISTERED OFFICE CHANGED ON 24/11/2012 FROM FLAT 1 71 MAYFAIR AVENUE ILFORD ESSEX IG1 3DQ |
| 18/11/1218 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMA PATEL / 01/02/2012 |
| 26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SABNAME SALEMOHAMED / 18/10/2011 |
| 26/04/1226 April 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 56 CLARENDON GARDENS ILLFORD LONDON IG1 3JW ENGLAND |
| 22/02/1122 February 2011 | 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