CMRRKAD SYSTEM LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Appointment of Mr Parthkumar Bharatbhai Patel as a director on 2024-08-14 |
14/08/2414 August 2024 | Registered office address changed from 88 Stevens Road Dagenham RM8 2QL United Kingdom to 101 Duru House London E1 1rd on 2024-08-14 |
14/08/2414 August 2024 | Termination of appointment of Arun Dwivedi as a director on 2024-08-14 |
14/08/2414 August 2024 | Cessation of Arun Kumar Dwivedi as a person with significant control on 2024-08-14 |
14/08/2414 August 2024 | Notification of Parthkumar Bharatbhai Patel as a person with significant control on 2024-08-14 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
08/05/248 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Confirmation statement made on 2023-04-23 with no updates |
11/01/2411 January 2024 | Micro company accounts made up to 2023-04-30 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Micro company accounts made up to 2022-04-30 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 11 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 355A BARKING ROAD EASTHAM LONDON E6 1LA |
10/04/1510 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
11/05/1411 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, SECRETARY ARUN DWIVEDI |
12/04/1112 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 16 WORTELLY ROAD LONDON E6 1AY UNITED KINGDOM |
09/04/109 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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