CMBDMC 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 Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to 49 Tabernacle Street London Greater London EC2A 4AA on 2025-06-20

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-02-28

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Demetri Malahias Christou on 2023-06-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Director's details changed for Mr Demetri Malahias Christou on 2023-02-15

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRI MALAHIAS CHRISTOU / 13/02/2020

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM WOODGATE STUDIOS 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN ENGLAND

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/03/1614 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 37 SUN STREET LONDON EC2M 2PL ENGLAND

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRI MALAHIAS CHRISTOU / 10/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 2ND FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS HERTFORDSHIRE EN4 9HN

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR DEMETRI MALAHIAS CHRISTOU

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREAS EVANGELOU

View Document

02/06/142 June 2014 COMPANY NAME CHANGED ABROTEC DESIGNS LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR ANDREAS EVANGELOU

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information