Advanced company searchLink opens in new window

CML REPORTING LIMITED

Company number 06413357

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)
15 Jul 2019 SH20 Statement by Directors
15 Jul 2019 CAP-SS Solvency Statement dated 26/06/19
15 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reserved reduction 26/06/2019
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
28 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
22 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
22 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
22 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
10 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
14 Sep 2018 MR01 Registration of charge 064133570006, created on 5 September 2018
06 Sep 2018 MR04 Satisfaction of charge 064133570005 in full
16 Mar 2018 AA Full accounts made up to 30 June 2017
10 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
14 Jul 2017 CC04 Statement of company's objects
14 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2017 TM01 Termination of appointment of Mark Christopher Stirrup as a director on 3 April 2017
04 Apr 2017 AA Full accounts made up to 30 June 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
23 Sep 2016 AUD Auditor's resignation
12 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
28 Jan 2016 TM01 Termination of appointment of Richard John Montague-Fuller as a director on 19 January 2016
28 Jan 2016 TM01 Termination of appointment of Andrew Bord as a director on 19 January 2016
27 Jan 2016 MR01 Registration of charge 064133570005, created on 19 January 2016
26 Jan 2016 CERTNM Company name changed capita medical reporting LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
21 Jan 2016 TM01 Termination of appointment of Capita Corporate Director Limited as a director on 19 January 2016