Advanced company searchLink opens in new window

CMAC CABFIND LIMITED

Company number 04029729

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)
20 Feb 2024 TM01 Termination of appointment of Stephen David Turner as a director on 12 February 2024
20 Feb 2024 AP01 Appointment of Mr Rakesh Prasad Jattan as a director on 12 February 2024
20 Feb 2024 AP01 Appointment of Mr Peter Slater as a director on 12 February 2024
20 Feb 2024 AP01 Appointment of Mr Edward Sabu Thomas as a director on 12 February 2024
13 Feb 2024 MR04 Satisfaction of charge 040297290004 in full
13 Feb 2024 MR04 Satisfaction of charge 040297290003 in full
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 May 2023 MR01 Registration of charge 040297290004, created on 9 May 2023
08 Dec 2022 AA Full accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
19 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
08 Jul 2021 AA Full accounts made up to 31 December 2020
10 Jan 2021 AA Full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
29 Oct 2019 AA Full accounts made up to 31 January 2019
18 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
04 Jul 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
12 Apr 2019 AD01 Registered office address changed from The Globe Centre St. James Square Accrington BB5 0RE England to Suite 1, the Globe Centre St. James Square Accrington BB5 0RE on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from Suite 1 st. James Square the Globe Centre Accrington BB5 0RE England to The Globe Centre St. James Square Accrington BB5 0RE on 12 April 2019
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
03 Apr 2019 AD01 Registered office address changed from 12 Quays House Egerton Wharf Birkenhead CH41 1LD England to Suite 1 st. James Square the Globe Centre Accrington BB5 0RE on 3 April 2019
03 Apr 2019 PSC05 Change of details for C-Mac Group Limited as a person with significant control on 31 August 2018
15 Oct 2018 TM01 Termination of appointment of Peter John Slater as a director on 2 October 2018
15 Oct 2018 TM01 Termination of appointment of Daniel Mark Kennedy as a director on 30 September 2018