COMMERCIAL IMPROVEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

07/05/257 May 2025 Amended full accounts made up to 2023-12-31

View Document

07/05/257 May 2025 Full accounts made up to 2024-12-31

View Document

10/05/2410 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Change of details for Mr Muhammad Awais Jilani as a person with significant control on 2021-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR ELISABETA UNGUREANU

View Document

08/04/218 April 2021 CESSATION OF ELISABETA UNGUREANU AS A PSC

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 15A STATION ROAD HARROW HA1 2UF ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ELISABETA UNGUREANU / 16/11/2020

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD AWAIS JILANI

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 71 CROSSBOW ROAD CHIGWELL IG7 4EY UNITED KINGDOM

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR MUHAMMAD AWAIS JILANI

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/01/1920 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/03/1827 March 2018 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