C M N TECHNOLOGY LTD.
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 2025-07-22 |
03/04/253 April 2025 | Micro company accounts made up to 2024-09-30 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/05/247 May 2024 | Micro company accounts made up to 2023-09-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/04/234 April 2023 | Micro company accounts made up to 2022-09-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-09-30 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDGAR WAIT / 04/07/2019 |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES EDGAR WAIT / 04/07/2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
15/08/1815 August 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/12/159 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1410 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/142 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
28/12/1228 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
28/03/1228 March 2012 | COMPANY NAME CHANGED BOUNDARY FARM LIMITED CERTIFICATE ISSUED ON 28/03/12 |
15/01/1215 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, SECRETARY CASERED LIMITED |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITES 5 & 6, THE PRINTWORKS HEY ROAD, BARROW, CLITHEROE LANCS BB7 9WB |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/01/1124 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDGAR WAIT / 01/12/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDGAR WAIT / 01/10/2009 |
12/01/1012 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
12/01/1012 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASERED LIMITED / 01/10/2009 |
30/03/0930 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
06/01/096 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
07/01/087 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: SUITES 5 & 6, THE PRINTWORKS, HEY ROAD, RIBBLE VALLEY ENT PK, BARROW, CLITHEROE, LANCS BB7 9WB |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/12/056 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/12/047 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | NEW SECRETARY APPOINTED |
22/11/0422 November 2004 | SECRETARY RESIGNED |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/12/035 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | COMPANY NAME CHANGED ASHTONPORT LTD CERTIFICATE ISSUED ON 22/07/02 |
18/01/0218 January 2002 | NEW DIRECTOR APPOINTED |
18/01/0218 January 2002 | NEW SECRETARY APPOINTED |
11/01/0211 January 2002 | DIRECTOR RESIGNED |
07/01/027 January 2002 | SECRETARY RESIGNED |
07/01/027 January 2002 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 39A LEICESTER ROAD, SALFORD, M7 4AS |
12/12/0112 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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