C.M.O. MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/01/2521 January 2025 Director's details changed for Sir Robin John Christian Millar on 2025-01-10

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Jeremy Lascelles on 2025-01-10

View Document

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

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/03/232 March 2023 Change of details for Blue Raincoat Music Limited as a person with significant control on 2017-01-23

View Document

01/03/231 March 2023 Second filing of Confirmation Statement dated 2017-01-09

View Document

14/02/2314 February 2023 Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-14

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

28/06/1728 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Confirmation statement made on 2017-01-09 with updates

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

22/05/1422 May 2014 SUB-DIVISION 14/05/14

View Document

22/05/1422 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 1.0257

View Document

02/05/142 May 2014 COMPANY NAME CHANGED NEWINCCO 1288 LIMITED CERTIFICATE ISSUED ON 02/05/14

View Document

02/05/142 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR JEREMY LASCELLES

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED ROBIN MILLAR

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

30/04/1430 April 2014 CURREXT FROM 31/01/2015 TO 28/02/2015

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

09/01/149 January 2014 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