Advanced company searchLink opens in new window

CM1 GLOBAL LTD

Company number 13953650

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)
27 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 January 2024
13 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/24
13 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/24
13 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/24
28 Oct 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 January 2024
17 May 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
17 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
17 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
17 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
20 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 PSC04 Change of details for Mr Pranav Gordhanbhai Patel as a person with significant control on 12 September 2022
18 Apr 2023 PSC01 Notification of Harry William Bradley Sample as a person with significant control on 12 September 2022
18 Apr 2023 PSC02 Notification of P.K.F. Global Limited as a person with significant control on 12 September 2022
18 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with updates
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 99,999
30 Aug 2022 MA Memorandum and Articles of Association
30 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2022 AP01 Appointment of Mr Sujanto Ferdi as a director on 18 April 2022
27 Apr 2022 AP01 Appointment of Mr Harry William Bradley Sample as a director on 6 April 2022
18 Mar 2022 CH01 Director's details changed for Mr Pranav Gordhanbhai Patel on 15 March 2022
18 Mar 2022 PSC04 Change of details for Mr Pranav Gordhanbhai Patel as a person with significant control on 15 March 2022
18 Mar 2022 AD01 Registered office address changed from 22 Warrington Road Harrow HA1 1SY England to Unit 2 Chester Road Borehamwood WD6 1LT on 18 March 2022
04 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-04
  • GBP 1