Advanced company searchLink opens in new window

C.I.H. LIMITED

Company number 07953013

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)
20 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
09 Nov 2023 AA Accounts for a dormant company made up to 31 May 2023
28 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
30 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
21 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
10 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
24 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
07 Aug 2019 AD01 Registered office address changed from 30a Bingley Road Saltaire Shipley West Yorkshire BD18 4RS England to 30a Bingley Road Saltaire Bradford West Yorkshire BD18 4RS on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 30a Bingley Road Saltaire Shipley West Yorkshire BD18 4RS on 7 August 2019
05 Mar 2019 AD01 Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019
22 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
27 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
27 Feb 2018 PSC02 Notification of Ciih Ltd as a person with significant control on 5 October 2017
27 Feb 2018 PSC04 Change of details for Mr Mark Gill as a person with significant control on 5 October 2017
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Feb 2018 PSC07 Cessation of Amanda Gill as a person with significant control on 5 October 2017
12 Oct 2017 TM01 Termination of appointment of Amanda Gill as a director on 6 October 2017
24 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 114
14 Mar 2016 CH01 Director's details changed for Mr Mark Gill on 1 March 2016