Advanced company searchLink opens in new window

CMG SERVICES GROUP LIMITED

Company number 14067822

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)
08 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
12 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Such that the directors can be as part o quorum and can vote in the sale 31/03/2023
12 Jun 2023 MA Memorandum and Articles of Association
31 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
31 May 2023 AP01 Appointment of Mr Richard Philip White as a director on 31 March 2023
31 May 2023 AP01 Appointment of Mr Matthew Easton as a director on 31 March 2023
31 May 2023 PSC07 Cessation of Daryl Mark Hardy as a person with significant control on 31 March 2023
31 May 2023 PSC02 Notification of Ava Services Group Limited as a person with significant control on 31 March 2023
31 May 2023 AD01 Registered office address changed from 109 Rickman Hill Coulsdon CR5 3DU England to Europa House Goldstone Villas Hove BN3 3RQ on 31 May 2023
12 Apr 2023 TM01 Termination of appointment of Louise Elizabeth Hardy as a director on 31 March 2023
04 May 2022 PSC07 Cessation of Louise Elizabeth Hardy as a person with significant control on 4 May 2022
30 Apr 2022 PSC04 Change of details for Mr Daryl Mark Hardy as a person with significant control on 30 April 2022
30 Apr 2022 PSC04 Change of details for Mrs Louise Elizabeth Hardy as a person with significant control on 30 April 2022
25 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted