Download leads from Nexok and grow your business. Find out more

CMC Project Consultancy Ltd

Documents

Total Documents32
Total Pages152

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates
24 October 2023Micro company accounts made up to 31 January 2023
17 February 2023Confirmation statement made on 28 January 2023 with no updates
28 October 2022Micro company accounts made up to 31 January 2022
2 March 2022Confirmation statement made on 28 January 2022 with no updates
21 April 2021Micro company accounts made up to 31 January 2021
22 March 2021Confirmation statement made on 28 January 2021 with updates
9 June 2020Micro company accounts made up to 31 January 2020
31 January 2020Registered office address changed from 43 New Road Bolden Colliery Jarrow Tyne and Wear NE35 9BF England to 43 New Road Boldon Colliery NE35 9BF on 31 January 2020
31 January 2020Confirmation statement made on 28 January 2020 with updates
28 March 2019Micro company accounts made up to 31 January 2019
27 February 2019Change of details for Mr Christopher Mcintyre as a person with significant control on 18 January 2019
26 February 2019Director's details changed for Mr Christopher Mcintyre on 18 January 2019
30 January 2019Confirmation statement made on 28 January 2019 with updates
18 January 2019Change of details for Mr Christopher Mcintyre as a person with significant control on 18 January 2019
18 January 2019Director's details changed for Mr Christopher Mcintyre on 18 January 2019
12 July 2018Micro company accounts made up to 31 January 2018
9 February 2018Confirmation statement made on 28 January 2018 with no updates
29 August 2017Registered office address changed from 38 Coventry Way Fellgate Estate Jarrow Tyne and Wear NE32 4TS United Kingdom to 43 New Road Bolden Colliery Jarrow Tyne and Wear NE35 9BF on 29 August 2017
29 August 2017Registered office address changed from 38 Coventry Way Fellgate Estate Jarrow Tyne and Wear NE32 4TS United Kingdom to 43 New Road Bolden Colliery Jarrow Tyne and Wear NE35 9BF on 29 August 2017
25 August 2017Director's details changed for Mr Christopher Mcintyre on 15 August 2017
25 August 2017Director's details changed for Mr Christopher Mcintyre on 15 August 2017
9 May 2017Micro company accounts made up to 31 January 2017
9 May 2017Micro company accounts made up to 31 January 2017
6 February 2017Confirmation statement made on 28 January 2017 with updates
6 February 2017Confirmation statement made on 28 January 2017 with updates
21 April 2016Total exemption small company accounts made up to 31 January 2016
21 April 2016Total exemption small company accounts made up to 31 January 2016
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
28 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-28
  • GBP 1
28 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-28
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed