CM GROUP (WEST SUSSEX) LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 24/09/2524 September 2025 New | |
| 24/09/2524 September 2025 New | Registered office address changed to PO Box 4385, 11569685 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-24 |
| 24/09/2524 September 2025 New | |
| 24/07/2424 July 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Change of details for Mr Erdinc Yilmaz as a person with significant control on 2024-01-05 |
| 27/03/2427 March 2024 | Cessation of Fatma Gungor Yilmaz as a person with significant control on 2024-01-05 |
| 27/03/2427 March 2024 | Termination of appointment of Fatma Gungor Yilmaz as a director on 2024-01-05 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
| 12/02/2412 February 2024 | Director's details changed for Mr Erdinc Yilmaz on 2024-01-01 |
| 12/02/2412 February 2024 | Registered office address changed from 60 the Broadway Haywards Heath RH16 3AL England to 14 Banstead Road Carshalton SM5 3NR on 2024-02-12 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-09-30 |
| 08/03/238 March 2023 | Registered office address changed from Office 408, Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 60 the Broadway Haywards Heath RH16 3AL on 2023-03-08 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 02/11/222 November 2022 | Notification of Erdinc Yilmaz as a person with significant control on 2020-11-09 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
| 06/01/226 January 2022 | Amended total exemption full accounts made up to 2021-09-30 |
| 29/11/2129 November 2021 | Amended total exemption full accounts made up to 2020-09-30 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
| 22/10/2122 October 2021 | Micro company accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 09/08/219 August 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
| 12/08/2012 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERCAN YUZEY |
| 12/08/2012 August 2020 | DIRECTOR APPOINTED MR ERCAN YUZEY |
| 12/08/2012 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CEVDET MUTLU |
| 12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 71 MAYFLOWER LODGE REGENTS PARK ROAD LONDON N3 3HX UNITED KINGDOM |
| 12/08/2012 August 2020 | CESSATION OF CEVDET MUTLU AS A PSC |
| 13/06/2013 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
| 14/09/1814 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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