CGMS LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MR. PENG LI

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/05/1925 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIN ZHOU

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM SUITE 130 3 MORE LONDON RIVERSIDE LONDON SE1 2RE ENGLAND

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MS XIN ZHOU

View Document

19/11/1819 November 2018 CESSATION OF PENG LI AS A PSC

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR PENG LI

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR QINGZHU ZHAO

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MR PENG LI

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS QINGZHU ZHAO

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR PENG LI

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

11/05/1611 May 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM SUITE 128 3 MORE LONDON RIVERSIDE LONDON SE1 2RE ENGLAND

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM SUITE 104, NO. 1 POULTRY LONDON EC2R 8JR

View Document

21/01/1621 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR HAN HAN

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR PENG LI

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR HAN HAN

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR PENG LI

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAN HAN / 01/01/2015

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 34 WARDOUR STREET THIRD FLOOR LONDON W1D 6QS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR PENG LI

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LESNIAK

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information