Advanced company searchLink opens in new window

COMMERCIAL INTERIORS MANAGEMENT LTD

Company number 04804727

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)
12 Mar 2024 AD01 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 12 March 2024
23 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
02 May 2019 PSC07 Cessation of Chloe Pearson as a person with significant control on 20 June 2018
24 Apr 2019 TM02 Termination of appointment of Chloe Pearson as a secretary on 20 June 2018
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
17 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
30 Jun 2017 PSC01 Notification of Chloe Pearson as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Stephen Patrick Pearson as a person with significant control on 6 April 2016
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Aug 2015 TM02 Termination of appointment of Julia Helen Lowrie as a secretary on 20 June 2015