Advanced company searchLink opens in new window

CIMELIA LIMITED

Company number 06952556

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)
02 Aug 2024 AA Micro company accounts made up to 31 December 2023
18 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
01 Aug 2023 AA Micro company accounts made up to 31 December 2022
16 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
10 Mar 2022 CH01 Director's details changed for Mr Bohdan Andrzej Hybala on 10 March 2022
29 Jul 2021 AD01 Registered office address changed from 60 Oak Tree Road Marlow Buckinghamshire SL73EQ England to C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow Buckinghamshire SL73EQ on 29 July 2021
29 Jul 2021 AD01 Registered office address changed from C/O Thames Bridge Accountants Stubbings Estate Stubbings Lane Maidenhead Berkshire SL6 6QL England to 60 Oak Tree Road Marlow Buckinghamshire SL73EQ on 29 July 2021
17 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 December 2020
17 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 31 December 2019
10 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
07 Jun 2019 AA Micro company accounts made up to 31 December 2018
09 May 2019 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Thames Bridge Accountants Stubbings Estate Stubbings Lane Maidenhead Berkshire SL6 6QL on 9 May 2019
12 Dec 2018 CH01 Director's details changed for Mr Bohdan Andrzej Hybala on 12 December 2018
17 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
07 Jul 2017 PSC07 Cessation of Shine Regent Investment Limited as a person with significant control on 6 April 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
08 Mar 2016 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 8 March 2016