Advanced company searchLink opens in new window

CMOSTORES GROUP LIMITED

Company number 10710953

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 Feb 2024 TM01 Termination of appointment of Suzanne Claire Packer as a director on 8 February 2024
21 Sep 2023 AA Full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
10 Jan 2023 AA Full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
18 Jul 2022 TM01 Termination of appointment of Christopher Dorey as a director on 14 July 2022
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 4 May 2022
04 May 2022 CS01 14/04/22 Statement of Capital gbp 90.16
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/06/22
04 Oct 2021 AP01 Appointment of Mr Mark Finbow as a director on 22 September 2021
04 Oct 2021 TM01 Termination of appointment of Adrian Saunders as a director on 22 September 2021
04 Oct 2021 TM01 Termination of appointment of Robert Andrew Kavanagh as a director on 22 September 2021
04 Oct 2021 TM01 Termination of appointment of James William Excell as a director on 22 September 2021
04 Oct 2021 TM01 Termination of appointment of Michael William Fell as a director on 22 September 2021
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jul 2021 SH10 Particulars of variation of rights attached to shares
29 Jul 2021 SH08 Change of share class name or designation
27 Jul 2021 PSC02 Notification of Cmo Grop Plc as a person with significant control on 1 July 2021
27 Jul 2021 PSC07 Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 1 July 2021
23 Jul 2021 MR04 Satisfaction of charge 107109530003 in full
22 Jul 2021 SH06 Cancellation of shares. Statement of capital on 1 July 2021
  • GBP 90.16
22 Jul 2021 SH03 Purchase of own shares.
21 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
17 Jul 2021 MA Memorandum and Articles of Association
26 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association