Advanced company searchLink opens in new window

CM INTERNATIONAL TRADING LTD

Company number 11557978

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)
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
  • GBP 100
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