CMT MANAGEMENT CONSULTANTS LIMITED
Company number 06174351
- Company Overview for CMT MANAGEMENT CONSULTANTS LIMITED (06174351)
- Filing history for CMT MANAGEMENT CONSULTANTS LIMITED (06174351)
- People for CMT MANAGEMENT CONSULTANTS LIMITED (06174351)
- More for CMT MANAGEMENT CONSULTANTS LIMITED (06174351)
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) |
---|---|---|---|
15 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
09 Aug 2019 | AP03 | Appointment of Ms Freda Kirchen as a secretary on 9 August 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
17 Aug 2016 | TM01 | Termination of appointment of Christopher Mark Tibbetts as a director on 1 April 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of David Malcolm Tibbetts as a director on 1 April 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from Bryn Glas St. Asaph Road Trefnant Denbigh Clwyd LL16 5UD Wales to 25 Roberts Way 25 Roberts Way Fulbourn Cambridge CB21 5AA on 17 August 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jul 2015 | AD01 | Registered office address changed from Bron Berllan St Asaph Road Trefnant LL16 5UD to Bryn Glas St. Asaph Road Trefnant Denbigh Clwyd LL16 5UD on 19 July 2015 |