- Company Overview for CHURCHILL CAPITAL UK LIMITED (04691562)
- Filing history for CHURCHILL CAPITAL UK LIMITED (04691562)
- People for CHURCHILL CAPITAL UK LIMITED (04691562)
- Charges for CHURCHILL CAPITAL UK LIMITED (04691562)
- More for CHURCHILL CAPITAL UK LIMITED (04691562)
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) |
---|---|---|---|
08 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
14 Mar 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
22 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
17 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Nov 2021 | PSC01 | Notification of Michael Halimi as a person with significant control on 1 July 2021 | |
06 Nov 2021 | PSC01 | Notification of Avi Bouhadana as a person with significant control on 1 July 2021 | |
27 Oct 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 December 2021 | |
27 Oct 2021 | PSC07 | Cessation of Churchill Capital Ltd as a person with significant control on 1 July 2021 | |
27 Oct 2021 | PSC07 | Cessation of Justin Anthony Hilbert as a person with significant control on 1 July 2021 | |
27 Oct 2021 | PSC07 | Cessation of Patrick John Churchill as a person with significant control on 1 July 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN United Kingdom to 30 Panton Street 6th Floor London SW1Y 4AJ on 15 October 2021 | |
19 Aug 2021 | AA | Full accounts made up to 30 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
15 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2020 | AA | Full accounts made up to 30 June 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mr Justin Anthony Hilbert on 1 April 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mr Patrick John Churchill on 1 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to 17 Hanover Square Mayfair London W1S 1BN on 17 February 2020 | |
03 Feb 2020 | PSC01 | Notification of Justin Anthony Hilbert as a person with significant control on 29 July 2016 | |
03 Feb 2020 | PSC01 | Notification of Patrick John Churchill as a person with significant control on 29 July 2016 | |
03 Feb 2020 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 3rd Floor 33 Cavendish Square London W1G 0PW on 3 February 2020 | |
26 Sep 2019 | AA | Full accounts made up to 30 June 2019 |