CMI SYNERGY LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2025-03-31 |
10/05/2510 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Director's details changed for Mr Darren Francis Marshall on 2023-10-26 |
26/10/2326 October 2023 | Director's details changed for Mrs Rachel Madeleine Marshall on 2023-10-26 |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
08/05/218 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM TREGRAY HOUSE TREGAJORRAN CORN BREA REDRUTH CORNWALL TR15 3YU UNITED KINGDOM |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM TREGRAY HOUSE TREGAJORRAN CARN BREA REDRUTH CORNWALL TR15 3YU ENGLAND |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/05/168 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 131 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AT |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
06/06/136 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARSHALL / 01/10/2009 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DARREN FRANCIS MARSHALL / 01/10/2009 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FRANCIS MARSHALL / 01/10/2009 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 146 WOLVERTON ROAD, STONY STRATFORD, MILTON KEYNES BUCKINGHAMSHIRE MK11 1DD |
22/05/0922 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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