Advanced company searchLink opens in new window

CM ROW FULFILMENT LTD

Company number 13215934

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)
04 Jun 2024 AD02 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
14 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Nov 2023 MR01 Registration of charge 132159340002, created on 30 October 2023
28 Oct 2023 AAMD Amended accounts for a dormant company made up to 31 December 2022
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Aug 2023 CH01 Director's details changed for Ms Karen Rachael Hubbard on 1 June 2023
04 Aug 2023 CH01 Director's details changed for Mr Mathijs Peter Eefting on 1 June 2023
12 Jun 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
12 Jun 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
14 Mar 2023 CH01 Director's details changed for Ms Karen Rachael Hubbard on 14 March 2023
02 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jul 2022 TM01 Termination of appointment of Olivier Christopher Miles Stapylton-Smith as a director on 9 June 2022
30 May 2022 AP01 Appointment of Ms Karen Rachael Hubbard as a director on 30 May 2022
16 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
27 Jan 2022 TM01 Termination of appointment of Deepak Jayaprakash as a director on 17 December 2021
12 Jul 2021 MA Memorandum and Articles of Association
12 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approve finance docs 24/06/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2021 MR01 Registration of charge 132159340001, created on 23 June 2021
23 Feb 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
22 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-22
  • GBP 10