- Company Overview for CMT DESIGN & CONSTRUCTION LTD (07381063)
- Filing history for CMT DESIGN & CONSTRUCTION LTD (07381063)
- People for CMT DESIGN & CONSTRUCTION LTD (07381063)
- Charges for CMT DESIGN & CONSTRUCTION LTD (07381063)
- More for CMT DESIGN & CONSTRUCTION LTD (07381063)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
25 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
16 Jun 2021 | CH01 | Director's details changed for Mr Cumhur Kantarci on 16 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr Cumhur Kantarci as a person with significant control on 16 June 2021 | |
06 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
13 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
30 Aug 2016 | AA | Unaudited abridged accounts made up to 31 March 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Cumhur Kantarci on 29 October 2015 | |
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
03 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
17 Jun 2015 | AD01 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 4 Bedlam Mews London SE11 6DF on 17 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Cumhur Kantarci on 8 June 2015 |