Advanced company searchLink opens in new window

C M L LONDON LTD

Company number 06733907

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)
29 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
28 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
24 Oct 2024 MR01 Registration of charge 067339070001, created on 18 October 2024
23 Oct 2024 AP01 Appointment of Craig Lee Daniell as a director on 18 October 2024
23 Oct 2024 AP01 Appointment of Ross Ashley Daniell as a director on 18 October 2024
23 Oct 2024 AP01 Appointment of Sasha Marie Perry as a director on 18 October 2024
23 Oct 2024 TM01 Termination of appointment of Marshall Royston Daniell as a director on 18 October 2024
23 Oct 2024 TM02 Termination of appointment of Marshall Royston Daniell as a secretary on 18 October 2024
23 Oct 2024 PSC02 Notification of Crs Daniell Holdings Limited as a person with significant control on 18 October 2024
23 Oct 2024 PSC07 Cessation of Marshall Royston Daniell as a person with significant control on 18 October 2024
26 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
11 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
02 Jan 2024 PSC04 Change of details for Mr Marshall Royston Daniell as a person with significant control on 6 April 2016
02 Jan 2024 AD01 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2 January 2024
02 Jan 2024 CS01 Confirmation statement made on 27 October 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 30 April 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 30 April 2020
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 27 October 2019 with no updates
13 Dec 2019 AA Micro company accounts made up to 30 April 2019
29 Nov 2019 AD01 Registered office address changed from 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS England to 59 Union Street Dunstable Bedfordshire LU6 1EX on 29 November 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018