Advanced company searchLink opens in new window

CMI2I LIMITED

Company number 08675717

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)
08 Jul 2015 AD01 Registered office address changed from 50 Eton Road Datchet Slough SL3 9AY to 21-26 Garlick Hill London EC4V 2AU on 8 July 2015
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
04 Sep 2014 AP01 Appointment of Mr Mark Simms as a director on 1 July 2014
01 May 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for richard clovis racz-clarke
31 Mar 2014 AP01 Appointment of Mr Richard Clovis Racz-Clarke as a director
  • ANNOTATION A second filed AP01 was registered on 01/05/2014
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 2.0
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1.00000
17 Oct 2013 SH02 Sub-division of shares on 9 October 2013
17 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Adopt share option scheme - establish an employee benefit trust 09/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES S80A ‐ S80A auth to allot sec 09/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted