CMT PRINT LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-23 with no updates |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-09-30 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
| 07/07/217 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
| 20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE KAREN MANSER / 13/03/2020 |
| 27/01/2027 January 2020 | ADOPT ARTICLES 23/01/2020 |
| 13/12/1913 December 2019 | ADOPT ARTICLES 09/10/2019 |
| 13/12/1913 December 2019 | RE-AGREEMENT/APPOINTMENT/TRANSACTIONAL CONFLICTS 09/11/2019 |
| 13/12/1913 December 2019 | STATEMENT OF COMPANY'S OBJECTS |
| 13/12/1913 December 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 04/12/194 December 2019 | 09/10/19 STATEMENT OF CAPITAL GBP 100 |
| 21/10/1921 October 2019 | DIRECTOR APPOINTED MR COLAN PAUL MARTIN |
| 21/10/1921 October 2019 | DIRECTOR APPOINTED MR ANTHONY MANSER |
| 11/10/1911 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121198040001 |
| 23/09/1923 September 2019 | CURREXT FROM 31/07/2020 TO 30/09/2020 |
| 24/07/1924 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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