Advanced company searchLink opens in new window

CMT MANAGEMENT CONSULTANTS LIMITED

Company number 06174351

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)
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
02 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 March 2022
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
09 Aug 2019 AP03 Appointment of Ms Freda Kirchen as a secretary on 9 August 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
17 Aug 2016 TM01 Termination of appointment of Christopher Mark Tibbetts as a director on 1 April 2016
17 Aug 2016 TM01 Termination of appointment of David Malcolm Tibbetts as a director on 1 April 2016
17 Aug 2016 AD01 Registered office address changed from Bryn Glas St. Asaph Road Trefnant Denbigh Clwyd LL16 5UD Wales to 25 Roberts Way 25 Roberts Way Fulbourn Cambridge CB21 5AA on 17 August 2016
12 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Jul 2015 AD01 Registered office address changed from Bron Berllan St Asaph Road Trefnant LL16 5UD to Bryn Glas St. Asaph Road Trefnant Denbigh Clwyd LL16 5UD on 19 July 2015