Advanced company searchLink opens in new window

CMEC 4 LIMITED

Company number 08935922

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)
11 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
14 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Jan 2021 AD01 Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP United Kingdom to 4 Gibbons Street Dunkirk Nottingham NG7 2SB on 25 January 2021
21 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
25 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-23
24 Sep 2020 AD01 Registered office address changed from C/O Kb Accountancy Limited Synchro House 512 Etruria Road Etruria Newcastle Staffordshire ST5 0SY to Newstead House Pelham Road Nottingham NG5 1AP on 24 September 2020
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
05 Dec 2019 PSC07 Cessation of James Henry Wise as a person with significant control on 2 October 2019
02 Dec 2019 PSC01 Notification of Antony Hopkinson as a person with significant control on 2 October 2019
02 Dec 2019 AP01 Appointment of Mr Antony Hopkinson as a director on 2 October 2019
02 Dec 2019 TM01 Termination of appointment of James Henry Wise as a director on 2 October 2019
17 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016