- Company Overview for CIMABUE LIMITED (04823646)
- Filing history for CIMABUE LIMITED (04823646)
- People for CIMABUE LIMITED (04823646)
- More for CIMABUE LIMITED (04823646)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
23 Dec 2022 | PSC04 | Change of details for Ms Shahnaz Bagherzade as a person with significant control on 20 December 2022 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
04 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
20 Dec 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
30 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Shahnaz Bagherzade as a person with significant control on 6 April 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|