CMP TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewChange of details for Mr Robert Andrew Green as a person with significant control on 2025-09-24

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr Robert Andrew Green on 2025-09-24

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

15/07/2115 July 2021 Registered office address changed from 6B Gascoyne Place Plymouth PL4 8DF England to Unit 5, Burrington Business Park, 6 Burrington Road Plymouth PL5 3LX on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

02/06/202 June 2020 CESSATION OF ROBERT ANDREW GREEN AS A PSC

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MILES SPENCER FAULKNER

View Document

11/04/2011 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/04/2011 April 2020 REGISTERED OFFICE CHANGED ON 11/04/2020 FROM 23 FURZEHILL ROAD PLYMOUTH DEVON PL4 7JZ

View Document

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

View Accounts

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR. ROBERT ANDREW GREEN / 01/02/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT ANDREW GREEN / 01/02/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM UNIT MSU9A LEVEL 1 DRAKE CIRCUS SHOPPING MALL 1 CHARLES STREET PLYMOUTH DEVON PL1 1EA ENGLAND

View Document

24/09/1824 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1824 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 90

View Document

23/09/1823 September 2018 PSC'S CHANGE OF PARTICULARS / MR. ROBERT ANDREW GREEN / 01/09/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 11 SEA VIEW TERRACE PLYMOUTH PL4 8RL UNITED KINGDOM

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR IAN MILES SPENCER FAULKNER

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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