CMT CONSULTING UK LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LEE BAKER

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP BAKER / 06/04/2016

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS TRACEY LEE BAKER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM C/O DFC ACCOUNTANTS FIRST FLOOR, UNIT 4C VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 65 WOODSIDE DRIVE NEWBRIDGE NEWPORT GWENT NP11 4NP WALES

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM GROVE HOUSE 3 PARK GROVE CARDIFF CF10 3BL

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP BAKER / 11/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEE BAKER / 11/12/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information