CMC IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
21/03/2421 March 2024 | Registered office address changed from 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL on 2024-03-21 |
09/02/249 February 2024 | Registration of charge 074225940001, created on 2024-02-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-29 with updates |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2023-02-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
05/07/215 July 2021 | Director's details changed for Mr Simon Paul Wright on 2021-06-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
29/06/2029 June 2020 | 26/06/20 STATEMENT OF CAPITAL GBP 71 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/07/1928 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM TEGO HOUSE CHIPPENHAM DRIVE KINGSTON MILTON KEYNES MK10 0AF ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | ADOPT ARTICLES 20/01/2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
27/07/1727 July 2017 | CESSATION OF JOHN DAVID GROVES AS A PSC |
23/07/1723 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN GROVES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | DIRECTOR APPOINTED MR RALPH THOMPSON |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 11-13 WHARFSIDE INDUSTRIAL ESTATE BLETCHLEY MILTON KEYNES MK2 2AZ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/04/1523 April 2015 | ADOPT ARTICLES 02/04/2015 |
23/04/1523 April 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 106 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM CARINA HOUSE SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6NJ ENGLAND |
08/08/148 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 45 DAY'S LANE BIDDENHAM BEDFORD MK40 4AE UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
18/07/1318 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/07/1318 July 2013 | COMPANY NAME CHANGED CMC TELECOMS LIMITED CERTIFICATE ISSUED ON 18/07/13 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | 12/09/12 STATEMENT OF CAPITAL GBP 103.00 |
25/10/1225 October 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/07/1224 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
19/07/1219 July 2012 | DIRECTOR APPOINTED MR SIMON PAUL WRIGHT |
19/07/1219 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, DIRECTOR RALPH THOMPSON |
30/12/1130 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
28/10/1028 October 2010 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
28/10/1028 October 2010 | 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