- Company Overview for THE CI GROUP LIMITED (04066374)
- Filing history for THE CI GROUP LIMITED (04066374)
- People for THE CI GROUP LIMITED (04066374)
- Charges for THE CI GROUP LIMITED (04066374)
- More for THE CI GROUP LIMITED (04066374)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
18 Sep 2024 | AP01 | Appointment of Mrs Claire-Ann Milner as a director on 1 August 2024 | |
18 Sep 2024 | AP01 | Appointment of Mr Steven Colm Stennett as a director on 1 August 2024 | |
04 Sep 2024 | TM02 | Termination of appointment of Caroline Elizabeth Hartley as a secretary on 1 August 2024 | |
03 Sep 2024 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 1 August 2024 | |
03 Sep 2024 | TM01 | Termination of appointment of Steven Michael Hartley as a director on 1 August 2024 | |
01 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
01 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Aug 2023 | PSC05 | Change of details for The Ci Group Holdings Limited as a person with significant control on 21 August 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from 9th Floor Hardman Street Manchester M3 3HF England to 9th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 21 August 2023 | |
06 Dec 2022 | PSC05 | Change of details for Ci Group Holdings Limited as a person with significant control on 1 June 2022 | |
05 Dec 2022 | PSC05 | Change of details for Ci Group Holdings Limited as a person with significant control on 1 June 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
30 Aug 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
01 Jun 2022 | AD01 | Registered office address changed from 4 Brindley Road Old Trafford Manchester M16 9HQ to 9th Floor Hardman Street Manchester M3 3HF on 1 June 2022 | |
17 May 2022 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
09 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Sep 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
03 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Aug 2019 | CH01 | Director's details changed for Mark Trenchard Toulmin on 16 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mark Trenchard Toulmin on 5 August 2019 |