- Company Overview for CIM DELIVERY LTD (09290680)
- Filing history for CIM DELIVERY LTD (09290680)
- People for CIM DELIVERY LTD (09290680)
- More for CIM DELIVERY LTD (09290680)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
31 Jan 2024 | AD01 | Registered office address changed from 6 Poole Hill Bournemouth BH2 5PS England to Upper Ground Floor Streate Place St. Peters Road Bournemouth BH1 2LT on 31 January 2024 | |
18 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
02 Feb 2023 | PSC07 | Cessation of Manuela Ribeiro Alves Da Rocha as a person with significant control on 19 January 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Manuela Ribeiro Alves Da Rocha as a director on 17 January 2023 | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jul 2022 | AD01 | Registered office address changed from Offices 18/19 Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW England to 6 Poole Hill Bournemouth BH2 5PS on 26 July 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
25 Nov 2020 | CH01 | Director's details changed for Mr Fabio Henrique Covre on 1 September 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to Offices 18/19 Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 25 November 2020 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
16 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr Fabio Henrique Covre on 30 March 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mrs Manuela Ribeiro Alves Da Rocha on 30 March 2016 |