CMO CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Final Gazette dissolved following liquidation |
24/04/2524 April 2025 | Final Gazette dissolved following liquidation |
24/01/2524 January 2025 | Return of final meeting in a members' voluntary winding up |
09/02/249 February 2024 | Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2024-02-09 |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Declaration of solvency |
09/02/249 February 2024 | Appointment of a voluntary liquidator |
09/02/249 February 2024 | Resolutions |
08/12/238 December 2023 | Confirmation statement made on 2023-10-27 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-10-31 |
31/03/2331 March 2023 | Director's details changed for Catherine Maria O Donnell on 2023-03-29 |
31/03/2331 March 2023 | Director's details changed for Catherine Maria O Donnell on 2023-03-29 |
31/03/2331 March 2023 | Director's details changed for Catherine Maria O Donnell on 2023-03-29 |
30/03/2330 March 2023 | Secretary's details changed for John Peter O'donnell on 2023-03-29 |
30/03/2330 March 2023 | Secretary's details changed for John Peter O'donnell on 2023-03-29 |
30/03/2330 March 2023 | Secretary's details changed for John Peter O'donnell on 2023-03-29 |
29/03/2329 March 2023 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
13/07/1013 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
12/11/0912 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
20/07/0920 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
04/11/084 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
19/11/0719 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
29/10/0729 October 2007 | SECRETARY RESIGNED |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
07/11/067 November 2006 | NEW DIRECTOR APPOINTED |
06/11/066 November 2006 | DIRECTOR RESIGNED |
27/10/0627 October 2006 | 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