Advanced company searchLink opens in new window

CIM DELIVERY LTD

Company number 09290680

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)
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
  • GBP 1,000
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