C.M.I. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

12/01/2512 January 2025 Satisfaction of charge 015100440003 in full

View Document

17/12/2417 December 2024 Registration of charge 015100440004, created on 2024-11-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

10/02/2310 February 2023 Satisfaction of charge 015100440002 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Registration of charge 015100440002, created on 2022-04-01

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/02/213 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/05/1912 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS MUIRHEAD / 01/10/2016

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JUDITH MUIRHEAD / 01/10/2016

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH JANE MUIRHEAD / 05/01/2018

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH JANE MUIRHEAD / 05/01/2018

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS MUIRHEAD / 05/01/2018

View Document

29/10/1829 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/02/1817 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN MUIRHEAD / 05/12/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM UNITED HOUSE 113 HIGH STREET COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7NG

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O 113 HIGH STREET UNITED HOUSE HIGH STREET COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7NG

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNITED HOUSE HIGH STREET COLLINGHAM NEWARK NOTTS NG23 7NG

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH JANE MUIRHEAD / 01/01/2011

View Document

28/01/1128 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS MUIRHEAD / 04/01/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1020 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

04/10/914 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED COLLINGHAM MARKETING LIMITED CERTIFICATE ISSUED ON 23/04/91

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

31/07/8031 July 1980 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