Advanced company searchLink opens in new window

CIMABUE LIMITED

Company number 04823646

Filter by category

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)
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
23 Dec 2022 PSC04 Change of details for Ms Shahnaz Bagherzade as a person with significant control on 20 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
04 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
20 Dec 2017 CS01 Confirmation statement made on 1 July 2017 with updates
30 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Shahnaz Bagherzade as a person with significant control on 6 April 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AD01 Registered office address changed from The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 31 July 2015
31 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100