Advanced company searchLink opens in new window

C M SOFTWARE LTD

Company number 07037946

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2022 DS01 Application to strike the company off the register
14 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 March 2022
15 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 March 2021
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 March 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
16 Aug 2018 AA Micro company accounts made up to 31 March 2018
15 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
19 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
07 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AP01 Appointment of Lynda Joyce Renham-Cook as a director
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
12 Feb 2014 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
16 Jan 2014 AD01 Registered office address changed from 138-144 London Road Wheatley Oxon OX33 1JH on 16 January 2014