Advanced company searchLink opens in new window

THE CI GROUP LIMITED

Company number 04066374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2019 CH01 Director's details changed for Mr Steven Michael Hartley on 5 August 2019
05 Aug 2019 CH03 Secretary's details changed for Caroline Elizabeth Hartley on 5 August 2019
17 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
28 Aug 2018 AA Audited abridged accounts made up to 31 December 2017
08 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
04 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
02 Sep 2016 AA Accounts for a small company made up to 31 December 2015
15 Sep 2015 AA Accounts for a small company made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 166.17
08 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 166.17
02 Sep 2014 AA Accounts for a small company made up to 31 December 2013
16 Sep 2013 AA Accounts for a small company made up to 31 December 2012
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 166.17
11 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jul 2012 AA Accounts for a small company made up to 31 December 2011
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
05 Aug 2011 TM01 Termination of appointment of Lisa Toulmin as a director
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mark Trenchard Toulmin on 16 October 2009
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
17 Nov 2009 AP01 Appointment of Mrs Lisa Frances Toulmin as a director