SRC CMC CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08007271 |
Category | Private Limited Company |
Incorporated | 27 Mar 2012 |
Age | 12 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SRC CMC CONSULTING LIMITED is an active private limited company with number 08007271. It was incorporated 12 years, 2 months, 9 days ago, on 27 March 2012. The company address is 88 Dudley Road 88 Dudley Road, Manchester, M16 8BR, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sohail Chohan
Change date: 2023-03-01
Documents
Change person director company with change date
Date: 29 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Mr Sohail Chohan
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-29
New address: 88 Dudley Road Whalley Range Manchester Lancashire M16 8BR
Old address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
New address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN
Change date: 2022-10-27
Old address: C/O Moffatt & Co Progress House, 396 Wilmslow Road Withington M20 3BN United Kingdom
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sohail Chohan
Change date: 2022-10-27
Documents
Change to a person with significant control
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-27
Psc name: Mr Sohail Chohan
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2018
Action Date: 09 Dec 2018
Category: Address
Type: AD01
New address: C/O Moffatt & Co Progress House, 396 Wilmslow Road Withington M20 3BN
Change date: 2018-12-09
Old address: 88 Dudley Road Whalley Range Manchester Lancashire M16 8BR
Documents
Change to a person with significant control
Date: 09 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sohail Chohan
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Some Companies
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 07580427 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,WC1X 8HB
Number: | 03903491 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTERNESS FARM,ST.OLA,KW15 1TY
Number: | SC375460 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINDONY FARM,DUNNING,PH2 0RA
Number: | SC248591 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECH ELECTRICAL CONTROL LIMITED
STANHOPE HOUSE,HOLSWORTHY,EX22 6DT
Number: | 08927206 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BIRMINGHAM ROAD,W MIDLANDS,B72 1QQ
Number: | 02300009 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |