Advanced company searchLink opens in new window

CML-HIRE LTD

Company number 11755241

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2022 CH01 Director's details changed for Mr Mustaf Pnishi on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from Oakleigh House Hamlet Hill Roydon Harlow CM19 5JZ England to 17 Cranleigh Close Cheshunt Waltham Cross EN7 6HH on 11 October 2022
24 Jul 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
13 Jul 2022 PSC02 Notification of Muzzy Group Ltd as a person with significant control on 20 May 2022
13 Jul 2022 PSC07 Cessation of Mustaf Pnishi as a person with significant control on 20 May 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
04 May 2022 PSC01 Notification of Mustaf Pnishi as a person with significant control on 31 March 2022
04 May 2022 AP01 Appointment of Mr Mustaf Pnishi as a director on 31 March 2022
04 May 2022 TM01 Termination of appointment of Florim Ahmati as a director on 31 March 2022
04 May 2022 PSC07 Cessation of Florim Ahmati as a person with significant control on 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 January 2021
17 Oct 2021 AD01 Registered office address changed from 17 Cranleigh Close Cheshunt Waltham Cross EN7 6HH England to Oakleigh House Hamlet Hill Roydon Harlow CM19 5JZ on 17 October 2021
09 Aug 2021 AA Micro company accounts made up to 31 January 2020
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 AD01 Registered office address changed from 161 Forest Road London E17 6HE United Kingdom to 17 Cranleigh Close Cheshunt Waltham Cross EN7 6HH on 11 February 2021
15 Feb 2020 TM01 Termination of appointment of Mustaf Pnishi as a director on 15 February 2020
05 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates