Advanced company searchLink opens in new window

CIMA TELECOM LIMITED

Company number 10559824

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)
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 31 January 2023
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
15 Dec 2022 PSC07 Cessation of Christopher James Lofting as a person with significant control on 3 December 2021
02 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
06 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
09 Dec 2019 TM01 Termination of appointment of Adrian Trevor Hensby as a director on 9 December 2019
09 Dec 2019 TM01 Termination of appointment of Christopher James Lofting as a director on 9 December 2019
09 Dec 2019 PSC07 Cessation of Adrian Trevor Hensby as a person with significant control on 9 December 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Oct 2019 AP01 Appointment of Mr Kevin Bustard as a director on 21 October 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
28 Aug 2019 PSC01 Notification of Ian Jeremy Miller as a person with significant control on 14 August 2019
28 Aug 2019 PSC01 Notification of Christopher James Lofting as a person with significant control on 14 August 2019
28 Aug 2019 PSC01 Notification of Adrian Trevor Hensby as a person with significant control on 14 August 2019
28 Aug 2019 AP01 Appointment of Mr Adrian Trevor Hensby as a director on 28 August 2019
28 Aug 2019 TM01 Termination of appointment of Lee Kinsella as a director on 14 August 2019
01 Apr 2019 AD01 Registered office address changed from Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 1 April 2019
28 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
28 Jan 2019 AD01 Registered office address changed from 103 Chancellors Road Stevenage Herts SG1 4TZ United Kingdom to Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 28 January 2019