Advanced company searchLink opens in new window

C & M ACCOUNTS PAYROLL & SECRETARIAL SERVICES LTD

Company number 04906833

Filter by category

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)
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
20 Apr 2022 AD01 Registered office address changed from Suite 18 Wyvols Court Basingstoke Road, Swallowfield Reading RG7 1WY England to Tudor Cottage Bramley Lane Bramley Tadley RG26 5AA on 20 April 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
14 Sep 2021 SH06 Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 0.20
01 Sep 2021 PSC01 Notification of Matthew Samuel Browne as a person with significant control on 25 August 2021
01 Sep 2021 PSC07 Cessation of Adrian Francis Charles Collisson as a person with significant control on 25 January 2021
01 Sep 2021 TM01 Termination of appointment of Adrian Francis Charles Collisson as a director on 25 August 2021
01 Sep 2021 TM02 Termination of appointment of Valerie Joan Cooper as a secretary on 25 August 2021
01 Sep 2021 AP01 Appointment of Mr Matthew Samuel Browne as a director on 25 August 2021
23 Jun 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
09 Mar 2021 AA Micro company accounts made up to 30 September 2020
27 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
22 May 2020 AA Micro company accounts made up to 30 September 2019
07 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
08 May 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
09 Aug 2018 SH02 Sub-division of shares on 23 June 2018
14 May 2018 AA Total exemption full accounts made up to 30 September 2017
07 May 2018 PSC01 Notification of Adrian Francis Charles Collisson as a person with significant control on 23 February 2018
02 May 2018 AD01 Registered office address changed from 49 Barkham Ride, Finchampstead Wokingham Berkshire RG40 4HA to Suite 18 Wyvols Court Basingstoke Road, Swallowfield Reading RG7 1WY on 2 May 2018
30 Mar 2018 AP01 Appointment of Mr Adrian Francis Charles Collisson as a director on 22 February 2018