C & M CLACTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/02/256 February 2025 Director's details changed for Mr Getulio Cezar Pires Da Silva on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2025-02-06

View Document

21/11/2421 November 2024 Termination of appointment of Juliana Marques as a director on 2024-11-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

17/07/2417 July 2024 Director's details changed for Mr Getulio Cezar Pires Da Silva on 2024-06-20

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Director's details changed for Mrs Juliana Marques on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Getulio Cezar Pires Da Silva on 2022-12-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Appointment of Mrs Juliana Marques as a director on 2021-07-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Miguel Antonio De Sa Sampaio as a director on 2021-07-01

View Document

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL ANTONIO DE S SAMPAIO / 01/10/2019

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C & M RESTAURANT GROUP LIMITED

View Document

11/10/1911 October 2019 CESSATION OF GETULIO CEZAR PIRES DA SILVA AS A PSC

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

01/10/191 October 2019 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