Advanced company searchLink opens in new window

CIMC DEVELOPMENTS LTD.

Company number 05683305

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)
05 Oct 2017 CH01 Director's details changed for Mr Baoqing Qing Zhang on 22 August 2017
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
15 May 2017 AP01 Appointment of Mr Paul Anthony Bennion as a director on 27 April 2017
15 May 2017 AP01 Appointment of Ms Xiaokui Liu as a director on 27 April 2017
15 May 2017 TM01 Termination of appointment of Paul John Blackmore as a director on 27 April 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
09 Nov 2016 AA Accounts for a small company made up to 31 December 2015
13 May 2016 AD01 Registered office address changed from Lion Court 25 Procter Street London WC1V 6NY to Colonial Buildings 4th Floor 59-61 Hatton Garden London EC1N 8LS on 13 May 2016
01 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Feb 2016 CH01 Director's details changed for Mr Paul John Blackmore on 24 January 2015
11 Nov 2015 AA Accounts for a small company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
09 Feb 2015 AD02 Register inspection address has been changed from Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom to Lion Court 25 Procter Street London WC1V 6NY
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
03 Apr 2014 AD01 Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD on 3 April 2014
20 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 AD04 Register(s) moved to registered office address
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
15 Aug 2013 CERTNM Company name changed verbus LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
15 Aug 2013 CONNOT Change of name notice
06 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
20 Feb 2012 AD02 Register inspection address has been changed from C/O Pinehurst Secretarial Limited Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS United Kingdom
18 Jan 2012 TM01 Termination of appointment of Colin Harding as a director