Advanced company searchLink opens in new window

CMYK (PLANNING AND DESIGN) LIMITED

Company number 04931073

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)
24 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES13 ‐ Share transfer 29/07/2016
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
  • GBP 1,200
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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