- Company Overview for CMI2I LIMITED (08675717)
- Filing history for CMI2I LIMITED (08675717)
- People for CMI2I LIMITED (08675717)
- Charges for CMI2I LIMITED (08675717)
- More for CMI2I LIMITED (08675717)
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) |
---|---|---|---|
06 Jan 2025 | PSC02 | Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 31 December 2024 | |
06 Jan 2025 | PSC07 | Cessation of Mark Simms as a person with significant control on 31 December 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of Rikard Daniel Stromgren as a director on 31 December 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of Mark Simms as a director on 31 December 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of Richard Clovis Racz-Clarke as a director on 31 December 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of Gordon Charles Bloor as a director on 31 December 2024 | |
03 Jan 2025 | AP03 | Appointment of Ms Judith Mary Matthews as a secretary on 31 December 2024 | |
03 Jan 2025 | AP01 | Appointment of Mr George Richard Trevaskis as a director on 31 December 2024 | |
03 Jan 2025 | AP01 | Appointment of Mr Leighton Peter Hazell-Smart as a director on 31 December 2024 | |
03 Jan 2025 | AP01 | Appointment of Ms Kirsten Martine Van Rooijen as a director on 31 December 2024 | |
03 Jan 2025 | AD01 | Registered office address changed from 21-26 Garlick Hill London EC4V 2AU to The Pavilions Bridgwater Road Bristol BS13 8AE on 3 January 2025 | |
23 Dec 2024 | MR04 | Satisfaction of charge 086757170001 in full | |
17 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
13 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | MA | Memorandum and Articles of Association | |
01 Apr 2022 | CH01 | Director's details changed for Mr Mark Simms on 15 March 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Mark Simms as a person with significant control on 15 March 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
09 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 25 May 2021
|