Advanced company searchLink opens in new window

C C M BUILDERS LTD

Company number 10193550

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 MR04 Satisfaction of charge 101935500001 in full
18 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
24 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
24 Jun 2021 PSC04 Change of details for Mr Constantin Cezar Mihai as a person with significant control on 27 April 2021
24 Jun 2021 AD01 Registered office address changed from 2a Maygrove Road London NW6 2EB England to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 24 June 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
08 Mar 2021 AD01 Registered office address changed from 9 Whitehall Close Nazeing Waltham Abbey EN9 2PY England to 2a Maygrove Road London NW6 2EB on 8 March 2021
07 Dec 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
08 Nov 2020 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Jun 2019 MR01 Registration of charge 101935500001, created on 18 June 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 CS01 Confirmation statement made on 22 May 2018 with updates
13 Aug 2018 PSC04 Change of details for Mr Constantin Cezar Mihai as a person with significant control on 15 November 2017
13 Aug 2018 CH01 Director's details changed for Mr Constantin Cezar Mihai on 15 November 2017
21 Mar 2018 AD01 Registered office address changed from 54 Osprey Road Waltham Abbey Essex EN9 3TY United Kingdom to 9 Whitehall Close Nazeing Waltham Abbey EN9 2PY on 21 March 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
23 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted