CONTINUOUS IMPROVEMENT PROJECTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Secretary's details changed for Mrs Emma Kate Green on 2025-05-01 |
30/05/2530 May 2025 | Change of details for a person with significant control |
29/05/2529 May 2025 | Registered office address changed from Continuous Improvement Projects Ltd 100 Borough High Street London SE1 1LB England to Continuous Improvement Projects Ltd 201 Borough High Street London SE1 1JA on 2025-05-29 |
29/05/2529 May 2025 | Director's details changed for Mrs Kiran Bhagwan Kachela on 2025-05-01 |
29/05/2529 May 2025 | Change of details for Mrs Kiran Bhagwan Kachela as a person with significant control on 2025-05-01 |
15/01/2515 January 2025 | Change of details for a person with significant control |
14/01/2514 January 2025 | Change of details for Mrs Kiran Bhagwan Kachela as a person with significant control on 2024-10-16 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
15/07/2415 July 2024 | Cessation of Rikesh Kachela as a person with significant control on 2024-07-04 |
15/07/2415 July 2024 | Change of details for Mrs Kiran Bhagwan Kachela as a person with significant control on 2024-07-04 |
05/07/245 July 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
28/02/2428 February 2024 | Appointment of Mrs Emma Kate Green as a secretary on 2024-02-12 |
28/02/2428 February 2024 | Termination of appointment of Chanda Advani as a secretary on 2024-02-12 |
28/02/2428 February 2024 | Registered office address changed from 168 Joel Street Pinner Middlesex HA5 2PE to Continuous Improvement Projects Ltd 100 Borough High Street London SE1 1LB on 2024-02-28 |
27/02/2427 February 2024 | Director's details changed for Mrs Kiran Bhagwan Kachela on 2024-02-12 |
27/02/2427 February 2024 | Change of details for Mr Rikesh Kachela as a person with significant control on 2024-02-12 |
27/02/2427 February 2024 | Change of details for Mrs Kiran Bhagwan Kachela as a person with significant control on 2024-02-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with updates |
21/01/2121 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
09/12/199 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIKESH KACHELA |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRAN BHAGWAN KACHELA / 16/03/2015 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/10/1522 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 58 BERKELEY AVENUE GREENFORD MIDDLESEX UB6 0NY |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
30/10/1330 October 2013 | 29/11/12 STATEMENT OF CAPITAL GBP 100 |
23/10/1223 October 2012 | SECRETARY APPOINTED MRS CHANDA ADVANI |
15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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