Advanced company searchLink opens in new window

CMT COMMERCIAL SERVICES LIMITED

Company number 13167098

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)
21 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
20 Feb 2023 AP01 Appointment of Miss Katie Ann Marrison as a director on 26 September 2022
06 May 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
07 Feb 2022 PSC01 Notification of Katie Ann Marrison as a person with significant control on 3 December 2021
07 Feb 2022 PSC01 Notification of Ann Elizabeth Marrison as a person with significant control on 3 December 2021
16 Dec 2021 PSC04 Change of details for Mr Jason Patrick Beale as a person with significant control on 3 December 2021
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 15
22 Oct 2021 AP01 Appointment of Miss Ann Elizabeth Marrison as a director on 9 September 2021
04 Mar 2021 PSC04 Change of details for Mr Jason Patrick Beale as a person with significant control on 3 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Jason Patrick Beale on 3 March 2021
04 Mar 2021 AD01 Registered office address changed from 4 Sedge Close Thrapston Kettering NN14 4PJ United Kingdom to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 4 March 2021
29 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-29
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted