- Company Overview for CMC UK HOLDINGS LIMITED (SC316095)
- Filing history for CMC UK HOLDINGS LIMITED (SC316095)
- People for CMC UK HOLDINGS LIMITED (SC316095)
- More for CMC UK HOLDINGS LIMITED (SC316095)
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 | AA | Micro company accounts made up to 31 March 2024 | |
12 Feb 2024 | PSC04 | Change of details for Mr Anthony John Marchi as a person with significant control on 12 February 2024 | |
10 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
10 Feb 2023 | AD01 | Registered office address changed from Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to Midholm House Hillview Drive Clarkston Glasgow G76 7JD on 10 February 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | AAMD | Amended micro company accounts made up to 31 March 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
01 Feb 2022 | AAMD | Amended micro company accounts made up to 31 March 2020 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 42 Lismore Place Newton Mearns Glasgow G77 6UQ to Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL on 3 November 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 99 Beech Avenue Newton Mearns Glasgow G77 5BH to 42 Lismore Place Newton Mearns Glasgow G77 6UQ on 30 October 2015 |