Advanced company searchLink opens in new window

CMI WORKPLACE LIMITED

Company number 05660035

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 TM01 Termination of appointment of Peter Rodney West as a director on 30 June 2022
07 Mar 2022 CH01 Director's details changed for Miss Natasha Noble on 1 March 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
17 Feb 2021 TM01 Termination of appointment of Steven Charles Crabbe as a director on 12 February 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Dec 2020 PSC07 Cessation of Peter Rodney West as a person with significant control on 1 December 2020
21 Dec 2020 PSC07 Cessation of Peter Carroll as a person with significant control on 1 December 2020
21 Dec 2020 PSC02 Notification of Cmi Consulting Ltd as a person with significant control on 6 April 2016
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 AP01 Appointment of Miss Natasha Noble as a director on 17 July 2017
30 Jun 2017 AD01 Registered office address changed from 11 Warren Yard Stratford Road Milton Keynes MK12 5NW England to 11 Warren Yard, Warren Park Stratford Road Milton Keynes MK12 5NW on 30 June 2017
30 Jun 2017 AD01 Registered office address changed from 11 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 11 Warren Yard Stratford Road Milton Keynes MK12 5NW on 30 June 2017
28 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016