CMS ASSET HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Change of details for Mr Aurang Zeb Saddiq as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71-75 Shelton Street London WC2H 9JQ on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Aurang Zeb Saddiq on 2024-03-04

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 20-22 Wenlock Road London N1 7GU on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM THE LEWIS BUILDING C/O CHARLES MORGAN LAWYERS 35 BULL STREET BIRMINGHAM B4 6EQ ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AURANG SADDIQ / 17/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR AURANG SADDIQ / 17/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED CHARLES MORGAN SERVICES LTD CERTIFICATE ISSUED ON 23/04/19

View Document

08/01/198 January 2019 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