Advanced company searchLink opens in new window

CMC MATERIALS UK LIMITED

Company number 08499273

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 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 22 April 2021
24 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
08 Dec 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
02 Oct 2023 PSC02 Notification of Fujifilm Holdings Corporation as a person with significant control on 2 October 2023
02 Oct 2023 PSC07 Cessation of Kmg Chemcials Inc. as a person with significant control on 2 October 2023
02 Oct 2023 AP01 Appointment of Mr. Shinichiro Takeuchi as a director on 2 October 2023
02 Oct 2023 AP01 Appointment of Mr. Hans Vloeberghs as a director on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Daniel Dean Woodland as a director on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Joseph Michael Colella as a director on 2 October 2023
11 Jul 2023 AA Full accounts made up to 30 September 2022
02 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
18 Oct 2022 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
23 Aug 2022 AP01 Appointment of Joseph Michael Colella as a director on 18 August 2022
23 Aug 2022 TM01 Termination of appointment of H Carol Bernstein Eckstein as a director on 18 August 2022
28 Jun 2022 AA Full accounts made up to 30 September 2021
24 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
14 Jul 2021 AA Full accounts made up to 30 September 2020
06 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/04/2024
02 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from 5th Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
02 Oct 2020 CERTNM Company name changed kmg electronic chemicals LIMITED\certificate issued on 02/10/20
  • NM04 ‐ Change of name by provision in articles
01 Oct 2020 AA Full accounts made up to 30 September 2019
30 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
03 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
04 Apr 2019 AA Full accounts made up to 31 July 2018