CMYK (PLANNING AND DESIGN) LIMITED
Company number 04931073
- Company Overview for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
- Filing history for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
- People for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
- Charges for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
- More for CMYK (PLANNING AND DESIGN) LIMITED (04931073)
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) |
---|---|---|---|
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Feb 2022 | TM01 | Termination of appointment of Ian Davies as a director on 14 January 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Feb 2017 | AP01 | Appointment of Mr Ian Davies as a director on 1 February 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Andrew John Cox as a director on 23 January 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | TM01 | Termination of appointment of Suzanne Marie Cox as a director on 31 March 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Trevor Charles Tizard as a director on 1 January 2015 | |
05 Dec 2014 | CH01 | Director's details changed for Jasbinder Larner on 2 December 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Peter Anthony Tosney on 2 December 2014 |