CMF CAPITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
20/03/2520 March 2025 | Termination of appointment of John Macdonald Mulheron as a director on 2025-03-13 |
17/03/2517 March 2025 | Statement of capital following an allotment of shares on 2025-03-17 |
02/01/252 January 2025 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to 41 High Street Royston SG8 9AW on 2025-01-02 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-04-30 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-27 with updates |
27/08/2427 August 2024 | Notification of Ian Robert Hamilton as a person with significant control on 2024-08-27 |
27/08/2427 August 2024 | Cessation of John Macdonald Mulheron as a person with significant control on 2024-08-27 |
27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-08-27 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with updates |
25/01/2325 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-23 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
27/01/2027 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACDONALD MULHERON / 01/02/2018 |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
27/12/1727 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN MACDONALD MULHERON / 27/12/2017 |
30/05/1730 May 2017 | DIRECTOR APPOINTED MR IAN ROBERT HAMILTON |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/04/1624 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | COMPANY NAME CHANGED CORPORATE & MARINE GROUP LTD CERTIFICATE ISSUED ON 13/04/15 |
23/04/1423 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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