CMYK LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

26/10/2326 October 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

17/01/2317 January 2023 Statement of affairs

View Document

17/01/2317 January 2023 Resolutions

View Document

04/01/234 January 2023 Registered office address changed from Sandown Court Station Road Glenfield Leicester LE3 8BT England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-01-04

View Document

26/04/2226 April 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2110 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN DEWSBURY / 21/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LIONEL DEWSBURY / 21/06/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 83 CARLTON DRIVE WIGSTON LEICESTERSHIRE LE18 1DG

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/08/133 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1218 May 2012 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