CMSH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Market Garden Produce Limited as a person with significant control on 2025-07-29

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

09/11/239 November 2023 Registered office address changed from 21 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS on 2023-11-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

25/03/1925 March 2019 CESSATION OF CHRISTOPHER MICHAEL HARROLD AS A PSC

View Document

25/03/1925 March 2019 CESSATION OF ADRIAN MOLE AS A PSC

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM TALPA HALL STATION ROAD OLD NEWTON OLD NEWTON IP14 4HQ UNITED KINGDOM

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKET GARDEN PRODUCE LIMITED

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 CURRSHO FROM 31/03/2019 TO 31/07/2018

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED HARROLD'S BUTCHERS LTD CERTIFICATE ISSUED ON 13/03/18

View Document

01/02/181 February 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLE

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL HARROLD

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HARROLD

View Document

30/01/1830 January 2018 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