C M N TECHNOLOGY LTD. - SOUTHPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type micro entity. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts type micro entity. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type micro entity. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Officers. Change date: 2019-07-04. Officer name: Mr Charles Edgar Wait. 2019-07-09 View Report
Persons with significant control. Psc name: Mr Charles Edgar Wait. Change date: 2019-07-04. 2019-07-09 View Report
Accounts. Accounts type micro entity. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Change account reference date company current extended. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type micro entity. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-07-15 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type total exemption small. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption full. 2012-12-28 View Report
Change of name. Description: Company name changed boundary farm LIMITED\certificate issued on 28/03/12. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2012-01-15 View Report
Accounts. Accounts type total exemption small. 2011-11-07 View Report
Officers. Officer name: Casered Limited. 2011-03-18 View Report
Address. Old address: Suites 5 & 6, the Printworks Hey Road, Barrow, Clitheroe Lancs BB7 9WB. Change date: 2011-03-09. 2011-03-09 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Officers. Officer name: Charles Edgar Wait. Change date: 2010-12-01. 2011-01-24 View Report
Accounts. Accounts type total exemption small. 2010-01-27 View Report
Annual return. With made up date full list shareholders. 2010-01-12 View Report
Officers. Officer name: Casered Limited. Change date: 2009-10-01. 2010-01-12 View Report
Officers. Change date: 2009-10-01. Officer name: Charles Edgar Wait. 2010-01-12 View Report
Accounts. Accounts type total exemption full. 2009-03-30 View Report
Annual return. Legacy. 2009-01-06 View Report
Accounts. Legacy. 2008-09-24 View Report
Annual return. Legacy. 2008-01-07 View Report
Accounts. Accounts type total exemption small. 2007-10-18 View Report
Annual return. Legacy. 2007-01-23 View Report
Address. Description: Registered office changed on 23/01/07 from: suites 5 & 6, the printworks, hey road, ribble valley ent pk, barrow, clitheroe, lancs BB7 9WB. 2007-01-23 View Report
Accounts. Accounts type total exemption small. 2006-05-23 View Report
Annual return. Legacy. 2005-12-06 View Report
Accounts. Accounts type total exemption small. 2005-05-16 View Report
Annual return. Legacy. 2004-12-07 View Report
Officers. Description: Secretary resigned. 2004-11-22 View Report