Advanced company searchLink opens in new window

CME CAPITAL LIMITED

Company number 10599957

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
16 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jun 2022 MR04 Satisfaction of charge 105999570001 in full
19 Apr 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
19 Apr 2022 PSC01 Notification of Timothy Michael Shaw as a person with significant control on 19 April 2022
19 Apr 2022 PSC01 Notification of Karen Anne Golanski as a person with significant control on 19 April 2022
19 Apr 2022 PSC01 Notification of Nicky James Parnes as a person with significant control on 19 April 2022
19 Apr 2022 PSC01 Notification of Daniel Gavin Parnes as a person with significant control on 19 April 2022
31 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 31 March 2022
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
02 Aug 2019 MR01 Registration of charge 105999570001, created on 31 July 2019
24 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with updates
19 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
10 Mar 2017 AD01 Registered office address changed from 40a Hampstead High Street, London NW3 1QE United Kingdom to 40a Hampstead High Street London NW3 1QE on 10 March 2017
09 Mar 2017 AP01 Appointment of Mr Timothy Michael Shaw as a director on 3 February 2017
09 Mar 2017 AP01 Appointment of Mr Daniel Gavin Parnes as a director on 3 February 2017
06 Feb 2017 TM01 Termination of appointment of Graham Michael Cowan as a director on 3 February 2017