Advanced company searchLink opens in new window

CMA CGM INTERNATIONAL HOLDINGS UK LIMITED

Company number 04874628

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)
30 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
02 Jun 2017 AA Accounts for a small company made up to 31 December 2016
24 Oct 2016 TM01 Termination of appointment of Rodolphe Saade as a director on 8 February 2016
01 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
18 Dec 2015 AP01 Appointment of Elie Zeenny as a director on 18 December 2015
09 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,281.3
22 Jul 2015 AA Full accounts made up to 31 December 2014
02 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,281.3
19 Aug 2014 AA Full accounts made up to 31 December 2013
24 Oct 2013 AD01 Registered office address changed from the Matrix 9 Aldgate High Street London EC3N 1AH on 24 October 2013
30 Sep 2013 TM02 Termination of appointment of Simon Palmer as a secretary
30 Sep 2013 AP03 Appointment of Mr Richard Joseph Cosgrove as a secretary
30 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4,281.3
27 Sep 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 AUD Auditor's resignation
23 Jul 2013 AUD Auditor's resignation
18 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 TM01 Termination of appointment of Raja Sarkis as a director
31 Jan 2012 TM01 Termination of appointment of Clive Howell as a director
24 Oct 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
24 Oct 2011 TM02 Termination of appointment of Robert Baillie as a secretary
24 Oct 2011 TM01 Termination of appointment of Robert Baillie as a director
10 Oct 2011 AP03 Appointment of Mr Simon John Harriman Palmer as a secretary