Advanced company searchLink opens in new window

CIMEX LECTULARIUS LIMITED

Company number 08437150

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)
09 May 2024 PSC04 Change of details for Mr Gareth John Purnell as a person with significant control on 9 May 2024
09 May 2024 PSC04 Change of details for Mr Colin Gordon Campbell as a person with significant control on 9 May 2024
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from 27 Church Street Nassington Peterborough PE8 6QG England to 2 Water Street Stamford PE9 2NJ on 7 February 2024
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
27 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with updates
18 Mar 2020 AD01 Registered office address changed from Willowbrook House 25 Church Street Nassington Peterborough PE8 6QG to 27 Church Street Nassington Peterborough PE8 6QG on 18 March 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 102
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Feb 2017 TM01 Termination of appointment of David John Clark as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of David John Clark as a director on 13 February 2017
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 AP01 Appointment of Mr Gareth John Purnell as a director on 1 February 2016