(CS01) Confirmation statement with no updates 26th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 14th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Paternoster Square London EC4M 7DX on 14th November 2022 to 8th Floor Becket House 36 Old Jewry London EC2R 8DD
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 31st, May 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cmi offshore (uk) LIMITEDcertificate issued on 19/11/21
filed on: 19th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(15 pages)
|
(AP03) On 16th February 2018, company appointed a new person to the position of a secretary
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 16th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 27th November 2017, company appointed a new person to the position of a secretary
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 27th November 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(14 pages)
|
(CH03) On 25th November 2016 secretary's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 30th September 2016, company appointed a new person to the position of a secretary
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th September 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 072926680001 in full
filed on: 13th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th August 2015: 4.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 072926680001, created on 2nd June 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th June 2014: 4.00 GBP
capital
|
|
(SH01) Statement of Capital on 13th December 2013: 4.00 GBP
filed on: 7th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th December 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th December 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Fleet Place House 2 Fleet Place Holburn Viaduct London EC4M 7RF on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 11th May 2011
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th July 2010
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th July 2010
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 16th July 2010
filed on: 16th, July 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th July 2010
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2010
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(16 pages)
|