- Company Overview for C. CZARNIKOW LIMITED (03215084)
- Filing history for C. CZARNIKOW LIMITED (03215084)
- People for C. CZARNIKOW LIMITED (03215084)
- Charges for C. CZARNIKOW LIMITED (03215084)
- Registers for C. CZARNIKOW LIMITED (03215084)
- More for C. CZARNIKOW LIMITED (03215084)
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) |
---|---|---|---|
14 Oct 2024 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
25 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
26 Mar 2024 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Paternoster House 65 st. Paul's Churchyard Paternoster House London EC4M 8AB | |
25 Mar 2024 | AD04 | Register(s) moved to registered office address Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB | |
14 Dec 2023 | PSC02 | Notification of Macquarie Investments 1 Ltd as a person with significant control on 14 December 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Andre Lubbe as a director on 17 July 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Charles Noble as a director on 17 July 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
03 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
03 Mar 2023 | AP01 | Appointment of Mr Charles Noble as a director on 3 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Daniel Edward West as a director on 3 March 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
19 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
15 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
16 Apr 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
25 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Matthew James Spencer Booth as a director on 27 November 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Jane Elizabeth Magill as a director on 27 November 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Jane Elizabeth Magill on 27 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
20 Jun 2018 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD |