Advanced company searchLink opens in new window

CIWM INTERNATIONAL LIMITED

Company number 03510915

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)
14 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
06 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
05 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Mar 2021 CH01 Director's details changed for Ms Sarah Louise Poulter on 16 March 2021
17 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CH01 Director's details changed for Ms Sarah Louise Poulter on 28 June 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jun 2019 AD01 Registered office address changed from 7-9 st. Peters Gardens Marefair Northampton NN1 1SX England to Quadra 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 4 June 2019
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
19 Nov 2018 AP01 Appointment of Ms Sarah Louise Poulter as a director on 2 October 2018
19 Nov 2018 TM01 Termination of appointment of Colin Andrew Church as a director on 2 October 2018
07 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
10 Jul 2018 AP03 Appointment of Mrs Helen Boiko as a secretary on 22 June 2018
22 Jun 2018 TM02 Termination of appointment of Kathleen Webster as a secretary on 22 June 2018
15 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
16 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
27 Oct 2016 AD01 Registered office address changed from 9 Saxon Court St Peters Gardens Northampton Northamptonshire NN1 1SX to 7-9 st. Peters Gardens Marefair Northampton NN1 1SX on 27 October 2016
21 Oct 2016 AP01 Appointment of Dr Colin Andrew Church as a director on 17 October 2016