Advanced company searchLink opens in new window

CMG LIMITED

Company number 00930965

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Jan 2023 AP01 Appointment of Mr Steve Perron as a director on 16 January 2023
30 Jan 2023 TM01 Termination of appointment of Francois Boulanger as a director on 16 January 2023
11 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Sep 2022 CH01 Director's details changed for Mr Darryl Eades on 10 August 2022
26 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 30 September 2021
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
03 Jun 2021 PSC05 Change of details for Cgi Corporate Holdings Limited as a person with significant control on 25 June 2020
02 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Nov 2020 AP01 Appointment of Mr Darryl Eades as a director on 23 October 2020
04 Nov 2020 TM01 Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020
01 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
20 Jan 2020 AD04 Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
27 Aug 2019 AD02 Register inspection address has been changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
27 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR
02 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
29 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
15 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
26 Apr 2018 AP03 Appointment of Ms Sarah Landry Maltais as a secretary on 25 April 2018
12 Apr 2018 PSC05 Change of details for Cgi Corporate Holdings Limited as a person with significant control on 28 February 2018
23 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017