C M SOFTWARE LTD
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
07/12/227 December 2022 | Application to strike the company off the register |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
23/06/2123 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/11/1619 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/11/1526 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/10/1431 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | 10/01/14 STATEMENT OF CAPITAL GBP 100 |
24/02/1424 February 2014 | DIRECTOR APPOINTED LYNDA JOYCE RENHAM-COOK |
12/02/1412 February 2014 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 138-144 LONDON ROAD WHEATLEY OXON OX33 1JH |
08/11/138 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
17/07/1317 July 2013 | 31/10/12 PARTIAL EXEMPTION |
19/10/1219 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 21 MARKET SQUARE BICESTER OXON OX26 6AD UNITED KINGDOM |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES COOK / 25/11/2011 |
11/11/1111 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
12/10/0912 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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