CMI2I LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

28/02/2528 February 2025 Director's details changed for Ms Kirsten Martine Van Rooijen on 2025-02-07

View Document

06/01/256 January 2025 Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 2024-12-31

View Document

06/01/256 January 2025 Cessation of Mark Simms as a person with significant control on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Gordon Charles Bloor as a director on 2024-12-31

View Document

03/01/253 January 2025 Registered office address changed from 21-26 Garlick Hill London EC4V 2AU to The Pavilions Bridgwater Road Bristol BS13 8AE on 2025-01-03

View Document

03/01/253 January 2025 Appointment of Ms Kirsten Martine Van Rooijen as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Mr Leighton Peter Hazell-Smart as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Mr George Richard Trevaskis as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Ms Judith Mary Matthews as a secretary on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Richard Clovis Racz-Clarke as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Mark Simms as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Rikard Daniel Stromgren as a director on 2024-12-31

View Document

23/12/2423 December 2024 Satisfaction of charge 086757170001 in full

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Director's details changed for Mr Mark Simms on 2022-03-15

View Document

01/04/221 April 2022 Change of details for Mr Mark Simms as a person with significant control on 2022-03-15

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-25

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 50 ETON ROAD DATCHET SLOUGH SL3 9AY

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR MARK SIMMS

View Document

01/05/141 May 2014 SECOND FILING FOR FORM AP01

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR RICHARD CLOVIS RACZ-CLARKE

View Document

12/11/1312 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 2.0

View Document

17/10/1317 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1317 October 2013 SUB-DIVISION 09/10/13

View Document

17/10/1317 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 1.00000

View Document

04/09/134 September 2013 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