- Company Overview for CMPI LIMITED (09610839)
- Filing history for CMPI LIMITED (09610839)
- People for CMPI LIMITED (09610839)
- Charges for CMPI LIMITED (09610839)
- More for CMPI LIMITED (09610839)
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 Jan 2025 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Old Barn Wendlebury Bicester Oxfordshire OX25 2PR on 2 January 2025 | |
19 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
27 Feb 2023 | CH01 | Director's details changed for Mr Simon Marc Curtis on 22 June 2021 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Edward Murray Curtis on 3 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
15 Mar 2022 | CH01 | Director's details changed for Mr Edward Murray Curtis on 3 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Miss Antonia Elizabeth Curtis on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Ms Sarah-Jane Curtis on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Simon Marc Curtis on 22 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Ms Sarah-Jane Curtis as a person with significant control on 22 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Simon Marc Curtis as a person with significant control on 22 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
29 Mar 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 29 March 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Sep 2020 | MR01 | Registration of charge 096108390007, created on 18 September 2020 | |
21 Sep 2020 | MR01 | Registration of charge 096108390005, created on 18 September 2020 | |
21 Sep 2020 | MR01 | Registration of charge 096108390006, created on 18 September 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
18 Feb 2020 | AP01 | Appointment of Miss Antonia Elizabeth Curtis as a director on 14 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Edward Murray Curtis as a director on 14 February 2020 |