CMR INTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-17 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-17 with no updates |
23/07/2323 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Notification of Chris Mckechnie as a person with significant control on 2023-05-19 |
30/05/2330 May 2023 | Notification of Richard Mead as a person with significant control on 2023-05-19 |
19/05/2319 May 2023 | Cessation of Chris Mckechnie as a person with significant control on 2023-05-19 |
08/03/238 March 2023 | Registered office address changed from 88 Sheep Street Bicester Oxon OX26 6LP to A3 Rowood Estate Murdock Road Bicester OX26 4PP on 2023-03-08 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 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 |
15/05/2015 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
05/07/175 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 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/01/165 January 2016 | DISS40 (DISS40(SOAD)) |
04/01/164 January 2016 | Annual return made up to 2 October 2015 with full list of shareholders |
29/12/1529 December 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MCKECHNIE / 02/10/2014 |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MEAD / 02/10/2014 |
06/11/146 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB |
24/04/1424 April 2014 | APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MEAD / 25/05/2011 |
25/10/1125 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/04/1118 April 2011 | APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED |
18/04/1118 April 2011 | CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED |
26/10/1026 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | SECRETARY APPOINTED CH BUSINESS SERVICES LIMITED |
31/10/0831 October 2008 | APPOINTMENT TERMINATED SECRETARY CHRIS MCKECHNIE |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | S366A DISP HOLDING AGM 07/03/05 |
20/04/0520 April 2005 | S366A DISP HOLDING AGM 04/03/05 |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/10/0430 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | 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