CMI PROJECTS LIMITED
Status | ACTIVE |
Company No. | 11146182 |
Category | Private Limited Company |
Incorporated | 11 Jan 2018 |
Age | 6 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CMI PROJECTS LIMITED is an active private limited company with number 11146182. It was incorporated 6 years, 4 months, 27 days ago, on 11 January 2018. The company address is Unit 2, The Point, Unit 2, The Point,, Welwyn Garden City, AL7 1WL, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-21
New address: Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL
Old address: Office 3.05 1 King Street London EC2V 8AU England
Documents
Certificate change of name company
Date: 01 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fls emc LIMITED\certificate issued on 01/08/22
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Resolution
Date: 08 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Celo Franco Gjolleshi
Notification date: 2021-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Clifford
Termination date: 2021-03-05
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Incorporate Nominees Limited
Cessation date: 2021-03-05
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Celo Franco Gjolleshi
Appointment date: 2021-03-05
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-11
Psc name: Incorporate Nominees Limited
Documents
Accounts with accounts type dormant
Date: 28 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Old address: 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England
New address: Office 3.05 1 King Street London EC2V 8AU
Change date: 2019-11-12
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-04
Officer name: Keevin Lutchumun
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Clifford
Appointment date: 2019-01-04
Documents
Some Companies
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11410683 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 TRENCHARD CLOSE,NOTTINGHAM,NG13 8HG
Number: | 08674451 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COTSWOLD WAY,READING,RG31 6SJ
Number: | 09498372 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISLING HOUSE,BELFAST,BT9 5FL
Number: | NI658877 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 OXFORD STREET,BRIDGEND,CF32 8DD
Number: | 09845947 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A VALETTA ROAD,LONDON,W3 7TN
Number: | 08402390 |
Status: | ACTIVE |
Category: | Private Limited Company |