CRM TECHNOLOGY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Final Gazette dissolved following liquidation |
12/06/2512 June 2025 | Final Gazette dissolved following liquidation |
12/03/2512 March 2025 | Return of final meeting in a members' voluntary winding up |
28/01/2528 January 2025 | Appointment of a voluntary liquidator |
28/01/2528 January 2025 | Removal of liquidator by court order |
07/01/257 January 2025 | Registered office address changed from Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07 |
14/11/2414 November 2024 | Resolutions |
26/09/2426 September 2024 | Declaration of solvency |
20/09/2420 September 2024 | Registered office address changed from Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to 12-16 Addiscombe Road Croydon CR0 0XT on 2024-09-20 |
20/09/2420 September 2024 | Appointment of a voluntary liquidator |
19/07/2419 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/08/235 August 2023 | Appointment of Prof John Mark Morgan as a director on 2023-08-01 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
01/07/211 July 2021 | Secretary's details changed for Sharon Eunice Morgan on 2015-09-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON EUNICE MORGAN |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM CURZON HOUSE 1ST FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
28/04/1528 April 2015 | DIRECTOR APPOINTED MRS SHARON EUNICE MORGAN |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN |
17/04/1517 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
16/06/1116 June 2011 | COMPANY NAME CHANGED MORGAN TECHNOLOGY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/06/11 |
21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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