CMN CONSULTING LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

09/02/229 February 2022 Change of details for Ms Claire May Newton as a person with significant control on 2022-02-08

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MAY NEWTON / 19/02/2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM KEEPERS COTTAGE RAFFORD MORAYSHIRE IV36 2RU

View Document

25/02/1425 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MAY NEWTON / 24/01/2012

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 69 EAST KING STREET HELENSBURGH ARGYLL & BUTE G84 7RE

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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