CBM GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-03-26

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

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

View Accounts

10/08/2010 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 1000

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085139310001

View Document

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

View Accounts

03/04/203 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 900

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 14/01/20 STATEMENT OF CAPITAL GBP 800

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

27/07/1927 July 2019 24/04/19 STATEMENT OF CAPITAL GBP 700

View Document

03/07/193 July 2019 COMPANY NAME CHANGED CBM ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 03/07/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

08/04/198 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 500

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR CATALIN IORDACHE / 07/03/2019

View Document

07/03/197 March 2019 CESSATION OF CATALIN IORDACHE AS A PSC

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARIUS GEORGE OLOGU / 07/03/2019

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

09/07/189 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/10/172 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALIN IORDACHE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

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

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 128 MILLWARDS HATFIELD HERTFORDSHIRE AL10 8UY

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/07/1426 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY BAKER

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 71 DADSWOOD HARLOW ESSEX CM20 1JL ENGLAND

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY BAKER

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 71 DADSWOOD DADSWOOD HARLOW ESSEX CM20 1JL UNITED KINGDOM

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR CATALIN IORDACHE

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 100

View Document

02/05/132 May 2013 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