CMO GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of affairs with form AM02SOA

View Document

14/07/2514 July 2025 NewNotice of deemed approval of proposals

View Document

23/06/2523 June 2025 Statement of administrator's proposal

View Document

13/06/2513 June 2025 Registered office address changed from Burrington Business Park Burrington Way Plymouth PL5 3LX United Kingdom to C/O Interpath Ltd, 2nd Floor, 45 Church Street Birmingham B3 2RT on 2025-06-13

View Document

12/06/2512 June 2025 Appointment of an administrator

View Document

03/06/253 June 2025 Termination of appointment of Michael William Fell as a director on 2025-05-30

View Document

25/04/2525 April 2025 Termination of appointment of Helen Deeble as a director on 2025-03-27

View Document

22/04/2522 April 2025 Termination of appointment of Ken Ford as a director on 2025-03-27

View Document

17/04/2517 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

10/04/2510 April 2025 Re-registration of Memorandum and Articles

View Document

10/04/2510 April 2025 Certificate of re-registration from Public Limited Company to Private

View Document

10/04/2510 April 2025 Re-registration from a public company to a private limited company

View Document

10/04/2510 April 2025 Resolutions

View Document

11/03/2511 March 2025 Registration of charge 134515890002, created on 2025-02-26

View Document

29/08/2429 August 2024 Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 2024-08-15

View Document

29/08/2429 August 2024 Notification of Key Capital Partners Viii (Nominees) Limited as a person with significant control on 2024-08-15

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Appointment of Mr Michael William Fell as a director on 2024-02-08

View Document

28/02/2428 February 2024 Termination of appointment of James William Excell as a director on 2024-02-08

View Document

28/02/2428 February 2024 Appointment of Mr Callum Tasker as a director on 2024-02-08

View Document

28/02/2428 February 2024 Termination of appointment of Suzanne Claire Packer as a director on 2024-02-08

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

16/11/2116 November 2021 Change of details for Key Capital Partners (Nominees) Limited as a person with significant control on 2021-07-08

View Document

10/11/2110 November 2021 Register inspection address has been changed to 10th Floor Central Square 29 Wellington Street Leeds England LS1 4DL

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

18/10/2118 October 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

27/07/2127 July 2021 Change of details for Key Capital Partners (Nominees) Limited as a person with significant control on 2021-07-01

View Document

26/07/2126 July 2021 Appointment of James Excell as a director on 2021-07-01

View Document

26/07/2126 July 2021 Appointment of Helen Deeble as a director on 2021-07-01

View Document

26/07/2126 July 2021 Appointment of Ken Ford as a director on 2021-07-01

View Document

06/07/216 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 134515890001

View Document

06/07/216 July 2021 Registration of charge 134515890001, created on 2021-07-01

View Document

23/06/2123 June 2021 COMMENCE BUSINESS AND BORROW

View Document

23/06/2123 June 2021 APPLICATION COMMENCE BUSINESS

View Document

11/06/2111 June 2021 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