Advanced company searchLink opens in new window

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED

Company number 06082865

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)
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AP01 Appointment of Altan Daniel Ali as a director
02 Apr 2012 AP01 Appointment of Adam David Stark as a director
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 124,400.00
02 Apr 2012 SH08 Change of share class name or designation
02 Apr 2012 AP01 Appointment of Robert Lawrence Joseph as a director
02 Apr 2012 TM02 Termination of appointment of Philip Culver-Evans as a secretary
02 Apr 2012 TM01 Termination of appointment of Darren Courtney-Cook as a director
02 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2012 CERTNM Company name changed price information advantage LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
28 Mar 2012 CONNOT Change of name notice
01 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Patrick Finn as a director
13 Feb 2012 TM01 Termination of appointment of Max Knudsen as a director
13 Feb 2012 TM01 Termination of appointment of Steven Lucas as a director
13 Feb 2012 TM01 Termination of appointment of Alan Collins as a director
18 Jan 2012 AP03 Appointment of Mr Philip Frederick Culver-Evans as a secretary
18 Jan 2012 TM02 Termination of appointment of Steven Lucas as a secretary
13 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
02 Dec 2011 AD01 Registered office address changed from Office 19 the City Business Centre 2 London Wall Buildings London EC2M 5UU United Kingdom on 2 December 2011
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 62,200
23 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 04/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2011 AP01 Appointment of Darren Courtney-Cook as a director