Advanced company searchLink opens in new window

C.G.M. - COORDINATION GESTION MAITRISE D'OEUVRE LTD

Company number 07151584

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 Mar 2022 AA Micro company accounts made up to 28 February 2021
14 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
07 Feb 2022 PSC01 Notification of Jean Pierre Turco as a person with significant control on 7 December 2016
07 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 7 February 2022
25 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 28 February 2020
26 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
12 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
26 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with updates
15 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
10 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
31 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
30 Mar 2016 AD01 Registered office address changed from 1st Floor Kestrel House Primett Road Stevenage Herts SG1 3EE to 2nd Floor Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE on 30 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
12 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014