Advanced company searchLink opens in new window

CMH INVESTMENT (UK) LIMITED

Company number 09849297

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)
31 Dec 2024 SH01 Statement of capital following an allotment of shares on 27 December 2024
  • GBP 2,839,873
08 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
30 Jul 2024 TM01 Termination of appointment of Stephen Victor Samuel Walker as a director on 24 July 2024
29 Jul 2024 TM01 Termination of appointment of Richard Weissmann as a director on 24 July 2024
26 Jul 2024 AP01 Appointment of Sean Piers Harrison as a director on 24 July 2024
25 Jul 2024 AP01 Appointment of Miss Ying Yu as a director on 24 July 2024
17 Jul 2024 MR04 Satisfaction of charge 098492970001 in full
17 Jul 2024 MR04 Satisfaction of charge 098492970002 in full
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
14 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
12 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
25 Mar 2022 CH01 Director's details changed for Mr Coley James Brenan on 1 January 2022
08 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
08 Oct 2021 AD01 Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 8 October 2021
28 Sep 2021 PSC07 Cessation of Michael Scott Shannon as a person with significant control on 1 January 2019
13 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
26 Aug 2020 AD01 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020
24 Dec 2019 MR01 Registration of charge 098492970002, created on 20 December 2019
19 Dec 2019 AP01 Appointment of Stephen Victor Samuel Walker as a director on 18 December 2019
04 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018