- Company Overview for CME CAPITAL LIMITED (10599957)
- Filing history for CME CAPITAL LIMITED (10599957)
- People for CME CAPITAL LIMITED (10599957)
- Charges for CME CAPITAL LIMITED (10599957)
- More for CME CAPITAL LIMITED (10599957)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Jun 2022 | MR04 | Satisfaction of charge 105999570001 in full | |
19 Apr 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
19 Apr 2022 | PSC01 | Notification of Timothy Michael Shaw as a person with significant control on 19 April 2022 | |
19 Apr 2022 | PSC01 | Notification of Karen Anne Golanski as a person with significant control on 19 April 2022 | |
19 Apr 2022 | PSC01 | Notification of Nicky James Parnes as a person with significant control on 19 April 2022 | |
19 Apr 2022 | PSC01 | Notification of Daniel Gavin Parnes as a person with significant control on 19 April 2022 | |
31 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 31 March 2022 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
02 Aug 2019 | MR01 | Registration of charge 105999570001, created on 31 July 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
19 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 30 June 2018 | |
10 Mar 2017 | AD01 | Registered office address changed from 40a Hampstead High Street, London NW3 1QE United Kingdom to 40a Hampstead High Street London NW3 1QE on 10 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Timothy Michael Shaw as a director on 3 February 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Daniel Gavin Parnes as a director on 3 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 3 February 2017 |