Confirmation statement. Statement with no updates. |
2023-10-21 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-26 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-13 |
View Report |
Address. Change date: 2019-03-14. Old address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England. New address: 3 Aintree Cottages Mellor Brook Blackburn BB2 7PP. |
2019-03-14 |
View Report |
Address. New address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD. Change date: 2019-01-14. Old address: 19-20 Bridgeman Terrace Wigan WN1 1TD. |
2019-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-29 |
View Report |
Accounts. Accounts type dormant. |
2018-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-02 |
View Report |
Accounts. Accounts type dormant. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Officers. Officer name: Mr John Andrew Eddleston. Appointment date: 2014-12-31. |
2015-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Address. Change date: 2015-02-18. New address: 19-20 Bridgeman Terrace Wigan WN1 1TD. Old address: C/O C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB. |
2015-02-18 |
View Report |
Officers. Termination date: 2014-12-31. Officer name: Derek Grills. |
2015-02-18 |
View Report |
Officers. Officer name: Gerard Anthony Mason. Termination date: 2014-12-31. |
2015-02-18 |
View Report |
Change of name. Description: Company name changed cpim europe LIMITED\certificate issued on 28/01/15. |
2015-01-28 |
View Report |
Change of name. Change of name notice. |
2015-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2013-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-07 |
View Report |
Resolution. Description: Resolutions. |
2011-11-22 |
View Report |
Capital. Capital allotment shares. |
2011-11-21 |
View Report |
Officers. Officer name: Mr Gerard Anthony Mason. |
2011-11-21 |
View Report |
Resolution. Description: Resolutions. |
2011-11-21 |
View Report |
Accounts. Change account reference date company current extended. |
2011-11-21 |
View Report |
Incorporation. Incorporation company. |
2011-10-25 |
View Report |