Advanced company searchLink opens in new window

CMW (UK) LIMITED

Company number 01299322

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
25 Oct 2022 CH01 Director's details changed for Mr Wenzhong Zhang on 25 October 2022
25 Oct 2022 PSC04 Change of details for Wen Zhong Zhang as a person with significant control on 25 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 December 2019
08 May 2021 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 8 May 2021
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
06 Nov 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
16 Jul 2018 AD01 Registered office address changed from , 35 Ivor Place, Lower Ground, London, NW1 6EA, England to Fifth Floor 3 Gower Street London WC1E 6HA on 16 July 2018
22 May 2018 MISC Copy of the court order
21 Feb 2018 MISC CB01 draft terms of merger
07 Feb 2018 AD01 Registered office address changed from , Fifth Floor 3 Gower Street, London, WC1E 6HA, United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 7 February 2018
06 Feb 2018 AD01 Registered office address changed from , 35 Ivor Place, Lower Ground, London, NW1 6EA, England to Fifth Floor 3 Gower Street London WC1E 6HA on 6 February 2018
23 Jan 2018 AAMD Amended full accounts made up to 31 December 2016
21 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors empowered to section 570 to allot 60000000 ordinary shares with a nominal value of £1 each 05/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 AA Micro company accounts made up to 31 December 2016