CONTINGENCY MANAGEMENT INNOVATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

02/06/232 June 2023 Termination of appointment of Hamilton Marriott Limited as a secretary on 2023-06-02

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Register inspection address has been changed from 16 Wycombe End Beaconsfield HP9 1NB England to 16 Stonor Green Watlington OX49 5PT

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 SAIL ADDRESS CHANGED FROM: ROEBUCK HOUSE 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF UNITED KINGDOM

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM ROEBUCK HOUSE 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JENKINS / 08/02/2010

View Document

26/11/1226 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 48 HATHAWAY ROAD SUTTON COLDFIELD BIRMINGHAM B75 5HZ UNITED KINGDOM

View Document

05/12/115 December 2011 SAIL ADDRESS CREATED

View Document

05/12/115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CURRSHO FROM 30/11/2010 TO 30/06/2010

View Document

20/04/1020 April 2010 CORPORATE SECRETARY APPOINTED HAMILTON MARRIOTT LIMITED

View Document

02/12/092 December 2009 DIRECTOR APPOINTED STEVEN JENKINS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/11/0919 November 2009 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