Advanced company searchLink opens in new window

CIMBRIA HOLDINGS LIMITED

Company number 08136928

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)
23 Dec 2024 MR01 Registration of charge 081369280001, created on 20 December 2024
17 Dec 2024 PSC05 Change of details for Cimbria (Uk) Limited as a person with significant control on 3 September 2024
08 Nov 2024 AA Full accounts made up to 31 December 2023
05 Nov 2024 TM01 Termination of appointment of Adam Charles Frost as a director on 1 November 2024
05 Nov 2024 TM01 Termination of appointment of Roger Neil Batkin as a director on 1 November 2024
05 Nov 2024 AP01 Appointment of Mr Jacob Thomas as a director on 1 November 2024
05 Nov 2024 AP01 Appointment of Mr Steve Reid as a director on 1 November 2024
03 Sep 2024 PSC02 Notification of Cimbria (Uk) Limited as a person with significant control on 3 September 2024
03 Sep 2024 PSC07 Cessation of Agco International Limited as a person with significant control on 3 September 2023
24 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
15 Nov 2023 AA Full accounts made up to 31 December 2022
04 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
12 Jul 2023 MA Memorandum and Articles of Association
12 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2023 SH08 Change of share class name or designation
11 Jul 2023 SH10 Particulars of variation of rights attached to shares
03 Jul 2023 SH19 Statement of capital on 3 July 2023
  • DKK 1.00
03 Jul 2023 SH20 Statement by Directors
03 Jul 2023 CAP-SS Solvency Statement dated 03/07/23
03 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelletion of share premium account 03/07/2023
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
01 Nov 2021 CH01 Director's details changed for Mr Adam Charles Frost on 1 October 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020