CMS FOR INVESTMENT AND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
03/02/253 February 2025 | Confirmation statement made on 2024-11-17 with no updates |
13/05/2413 May 2024 | Registered office address changed from C/O Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD England to 34 South Molton Street London W1K 5RG on 2024-05-13 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/01/2413 January 2024 | Confirmation statement made on 2023-11-17 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Memorandum and Articles of Association |
28/02/2328 February 2023 | Resolutions |
27/02/2327 February 2023 | Statement of company's objects |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Registration of charge 074137610005, created on 2023-01-19 |
20/01/2320 January 2023 | Registration of charge 074137610002, created on 2023-01-19 |
20/01/2320 January 2023 | Registration of charge 074137610004, created on 2023-01-19 |
20/01/2320 January 2023 | Registration of charge 074137610003, created on 2023-01-19 |
23/11/2223 November 2022 | Cessation of Iosif Lygeros as a person with significant control on 2022-11-20 |
23/11/2223 November 2022 | Notification of Noha Maguib Farid Bahri as a person with significant control on 2022-11-20 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
23/03/2223 March 2022 | Registration of charge 074137610001, created on 2022-03-18 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
26/02/2126 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, SECRETARY JOSEPH BAZERGHI |
31/07/1931 July 2019 | PREVEXT FROM 31/10/2018 TO 31/01/2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | COMPANY NAME CHANGED TRIPLE TEN FOR INVESTMENT AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 19/12/18 |
28/07/1828 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/06/1816 June 2018 | REGISTERED OFFICE CHANGED ON 16/06/2018 FROM 72/73 WILTON ROAD VICTORIA LONDON SW1V 1DE |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
06/12/116 December 2011 | SECRETARY APPOINTED MR JOSEPH BAZERGHI |
06/12/116 December 2011 | 06/11/11 STATEMENT OF CAPITAL GBP 100 |
25/11/1125 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
25/11/1125 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAZERGHI |
20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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