C C M BUILDERS LTD

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Satisfaction of charge 101935500001 in full

View Document

24/06/2124 June 2021 Registered office address changed from 2a Maygrove Road London NW6 2EB England to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Constantin Cezar Mihai as a person with significant control on 2021-04-27

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 9 WHITEHALL CLOSE NAZEING WALTHAM ABBEY EN9 2PY ENGLAND

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101935500001

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

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN CEZAR MIHAI / 15/11/2017

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN CEZAR MIHAI / 15/11/2017

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 54 OSPREY ROAD WALTHAM ABBEY ESSEX EN9 3TY UNITED KINGDOM

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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