CMF TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Registered office address changed from 3 Ealing Road Northolt UB5 5HR England to 17 Second Floor, College House King Edwards Road Ruislip HA4 7AE on 2023-04-19

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-01-31

View Document

07/02/237 February 2023 Appointment of Mr Komal Kumar Patel as a director on 2023-01-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

12/02/2112 February 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/02/1912 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 01/11/18 STATEMENT OF CAPITAL GBP 1.353913

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

26/07/1826 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 1.342749

View Document

28/06/1828 June 2018 25/04/18 STATEMENT OF CAPITAL GBP 1.273475

View Document

29/03/1829 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 26/07/17 STATEMENT OF CAPITAL GBP 1.23928

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 10/01/17 STATEMENT OF CAPITAL GBP 1.102421

View Document

27/01/1727 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMEET HANS MANKU / 10/01/2017

View Document

20/01/1720 January 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM FLAT 2 48 LYNTON ROAD LONDON W3 9HW ENGLAND

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMEET HANS MANKU / 21/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMEET MANKU / 15/12/2016

View Document

07/12/167 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/167 December 2016 SUB-DIVISION 15/11/16

View Document

06/12/166 December 2016 15/11/16 STATEMENT OF CAPITAL GBP 1.017096

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS MANKU / 12/01/2016

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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