Advanced company searchLink opens in new window

CIMPAAS LTD

Company number 09820447

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 CS01 Confirmation statement made on 17 December 2022 with updates
27 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
20 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 October 2020
17 Mar 2021 AD01 Registered office address changed from 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA England to The Octagon 27 Middleborough Colchester CO1 1TG on 17 March 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
17 Dec 2020 PSC07 Cessation of Kenneth Francis Campbell as a person with significant control on 17 December 2020
24 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 Dec 2018 SH02 Sub-division of shares on 17 October 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
17 Oct 2018 AD01 Registered office address changed from Calbron House Rushmere Close West Mersea Colchester CO5 8QQ England to 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA on 17 October 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
24 Oct 2017 PSC01 Notification of Neeraj Bhatia as a person with significant control on 1 October 2017
17 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
16 Aug 2017 AD01 Registered office address changed from Flat 20 Alexander Heights 201 the Broadway Southend-on-Sea SS1 3JS England to Calbron House Rushmere Close West Mersea Colchester CO5 8QQ on 16 August 2017
26 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
23 Nov 2015 TM01 Termination of appointment of Pramit Gadhia as a director on 23 November 2015
12 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-12
  • GBP 100