C.M.I. TRADING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

10/11/1510 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CHRISTINA GOTTING / 13/09/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CHRISTINA GOTTING / 19/09/2014

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN

View Document

08/02/078 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/0612 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: OAK HOUSE 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0514 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/034 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: JACOB CAVENAGH & SKEET 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QL

View Document

08/10/028 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/10/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 RETURN MADE UP TO 25/09/96; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 5 FLEET ROAD FLEET HANTS GU13 8QF

View Document

22/06/9522 June 1995 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/92

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 548 LEY STREET ILFORD ESSEX IG2 7DB

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: SUITE 305 RADNOR HOUSE 93 REGENT STREET LONDON W1R 8NR

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 COMPANY NAME CHANGED FEELCROFT COMMODITIES LIMITED CERTIFICATE ISSUED ON 04/08/87

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FIRST GAZETTE

View Document

22/10/7922 October 1979 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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