- Company Overview for CM INTERNATIONAL TRADING LTD (11557978)
- Filing history for CM INTERNATIONAL TRADING LTD (11557978)
- People for CM INTERNATIONAL TRADING LTD (11557978)
- More for CM INTERNATIONAL TRADING LTD (11557978)
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) |
---|---|---|---|
29 Feb 2024 | PSC04 | Change of details for Mr Christopher Melia as a person with significant control on 5 February 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from Innovation Hub, Mellor Building Cemetery Road Stoke-on-Trent ST4 2DL England to The Innovation Hub Mellor Building Staffordshire University Stoke-on-Trent Staffordshire ST4 2XE on 15 December 2023 | |
15 Dec 2023 | PSC04 | Change of details for Mrs Laura Tafadzwa Melia as a person with significant control on 1 November 2023 | |
15 Dec 2023 | PSC04 | Change of details for Mr Christopher Melia as a person with significant control on 1 November 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Christopher Melia on 1 November 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mrs Laura Tafadzwa Melia on 1 November 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from Office 3 Outer Space Business Centre Stone Hill Road Farnworth Bolton BL4 9TP England to Innovation Hub, Mellor Building Cemetery Road Stoke-on-Trent ST4 2DL on 1 November 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
15 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Mar 2023 | PSC04 | Change of details for Mrs Laura Tafadzwa Melia as a person with significant control on 3 March 2023 | |
08 Mar 2023 | PSC04 | Change of details for Mr Christopher Melia as a person with significant control on 3 March 2023 | |
08 Mar 2023 | PSC01 | Notification of Laura Tafadzwa Melia as a person with significant control on 3 March 2023 | |
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 3 March 2023
|
|
20 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 May 2022 | CH01 | Director's details changed for Mrs Laura Tafadzwa Melia on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr Christopher Melia on 3 May 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
18 Oct 2021 | AP01 | Appointment of Mrs Laura Tafadzwa Melia as a director on 18 October 2021 | |
21 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to Office 3 Outer Space Business Centre Stone Hill Road Farnworth Bolton BL4 9TP on 11 February 2021 | |
18 Sep 2020 | AAMD | Amended micro company accounts made up to 30 September 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
24 Jun 2020 | AD01 | Registered office address changed from 50 Shrewsbury Close Middleton Manchester M24 6DA England to Peter House Oxford Street Manchester M1 5AN on 24 June 2020 |