Advanced company searchLink opens in new window

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED

Company number 06082865

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)
16 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 126,410
17 Sep 2021 CH01 Director's details changed for Robert Lawrence Joseph on 15 September 2021
15 Sep 2021 PSC04 Change of details for Mr Robert Lawrence Joseph as a person with significant control on 15 September 2021
15 Sep 2021 PSC04 Change of details for Mr Altan Daniel Ali as a person with significant control on 15 September 2021
15 Sep 2021 PSC04 Change of details for Mr Adam David Stark as a person with significant control on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Adam David Stark on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Altan Daniel Ali on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from 1st Floor 51 Eastcheap London EC3M 1JP United Kingdom to 2, 4 Minster Court London EC3R 7BB on 15 September 2021
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CH01 Director's details changed for Robert Lawrence Joseph on 29 July 2019
29 Jul 2019 PSC04 Change of details for Mr Adam David Stark as a person with significant control on 29 July 2019
29 Jul 2019 PSC04 Change of details for Mr Robert Lawrence Joseph as a person with significant control on 29 July 2019