CMAP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

23/12/2423 December 2024 Registration of charge 097294520004, created on 2024-12-20

View Document

27/10/2427 October 2024 Satisfaction of charge 097294520002 in full

View Document

27/10/2427 October 2024 Registration of charge 097294520003, created on 2024-10-24

View Document

27/10/2427 October 2024 Satisfaction of charge 097294520001 in full

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

08/08/238 August 2023 Appointment of Mr Peter Douglas Mccormack as a director on 2023-08-08

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Registered office address changed from Market House Church Street Wilmslow SK9 1AX England to 23S Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG on 2022-12-05

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

16/01/2016 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 2340

View Document

16/01/2016 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 3000

View Document

06/01/206 January 2020 CESSATION OF DAVID HENRY GRAHAM AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT ORLANDO BIDCO LIMITED

View Document

06/01/206 January 2020 CESSATION OF JUDITH GRAHAM AS A PSC

View Document

06/01/206 January 2020 ADOPT ARTICLES 18/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097294520001

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097294520002

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

14/02/1914 February 2019 CHANGE OF COMPANY NAME 01/02/2019

View Document

01/02/191 February 2019 COMPANY NAME CHANGED J-MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 01/02/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH GRAHAM / 16/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY GRAHAM / 16/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JUDITH GRAHAM / 30/06/2016

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID HENRY GRAHAM / 30/06/2016

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD ENGLAND

View Document

14/03/1714 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

01/02/161 February 2016 12/01/16 STATEMENT OF CAPITAL GBP 2000

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LISA O'DONOVAN LIMITED


  • 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