CMI TRAINING & CONSULTANCY LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Micro company accounts made up to 2022-07-31

View Document

23/05/2423 May 2024 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

06/10/216 October 2021 Registered office address changed from 51 Stockport Road Denton Manchester M34 6NB England to 80 Ashton Road Denton Manchester M34 3JF on 2021-10-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/03/2112 March 2021 DISS40 (DISS40(SOAD))

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

23/12/2023 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

10/01/2010 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM HI-SPEC HOUSE 14 LIVERPOOL ROAD GREAT SANKEY WARRINGTON WA5 1EE ENGLAND

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR GAIL MOREIRA

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAULO MOREIRA

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS GAIL PAULA MOREIRA

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM UNIT 12A PENKETH BUSINESS PARK PENLETH BUSINESS PARK WARRINGTON WA5 2TJ ENGLAND

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/167 July 2016 DIRECTOR APPOINTED MR PAULO JORGE DE SOUSA MOREIRA

View Document

06/07/166 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information