CONTINOUS IMPROVEMENT LIMITED

Company Documents

DateDescription
31/01/2431 January 2024 Order of court to wind up

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

27/04/2327 April 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Office 7 37-39 Shakespeare Street Southport Merseyside PR8 5AB on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mrs Michela Imperiali as a person with significant control on 2023-04-27

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

20/01/2120 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELA IMPERIALI / 02/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 7TH FLOOR NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/04/189 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

03/01/183 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEONIDAS KLEMOS

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELA IMPERIALI / 23/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELA IMPERIALI / 23/10/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELA IMPERIALI

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONIDAS KLEMOS / 29/05/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELA IMPERIALI / 29/05/2017

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR LEONIDAS KLEMOS

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE UNITED KINGDOM

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

04/11/134 November 2013 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

09/09/139 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company