CMT PRINT LONDON LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFull accounts made up to 2024-09-30

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Cessation of Tcm Print London Limited as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Notification of Tcm Print London Limited as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Notification of Tcm Packaging Limited as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Cessation of Christopher Burton as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Cessation of Michelle Karen Manser as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Cessation of Thomas Anthony Manser as a person with significant control on 2023-09-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/06/2327 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Group of companies' accounts made up to 2021-09-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

05/07/215 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE KAREN MANSER / 13/03/2020

View Document

27/01/2027 January 2020 ADOPT ARTICLES 23/01/2020

View Document

12/12/1912 December 2019 RE-AGREEMENT/LOAN/DEED/COMPANY BUSINESS 09/10/2019

View Document

12/12/1912 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1912 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1912 December 2019 ADOPT ARTICLES 09/10/2019

View Document

04/12/194 December 2019 09/10/19 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ANTHONY MANSER

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR COLAN PAUL MARTIN

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121198760001

View Document

23/09/1923 September 2019 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information