Advanced company searchLink opens in new window

CNIW MEANA GLOBAL LTD

Company number 06060244

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)
30 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Mar 2015 AP01 Appointment of Miss Samantha Giacomello as a director on 17 March 2015
17 Mar 2015 AD01 Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 17 March 2015
13 Jan 2015 CERTNM Company name changed creative employment solutions LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
12 Jan 2015 AP01 Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014
12 Jan 2015 TM01 Termination of appointment of Corina Vrtua as a director on 1 December 2014
12 Jan 2015 TM02 Termination of appointment of Corina Vrtua as a secretary on 1 December 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Jul 2014 AP03 Appointment of Ms Corina Vrtua as a secretary on 25 July 2014
25 Jul 2014 AP01 Appointment of Ms Corina Vrtua as a director on 25 July 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
25 Jul 2014 AD01 Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014
25 Jul 2014 TM02 Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014
25 Jul 2014 AD01 Registered office address changed from C/O Acal Group Accountants Ltd Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014
06 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Apr 2014 AD01 Registered office address changed from C/O Acal Group Accountant Ltd Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014
06 Apr 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
06 Apr 2014 AP04 Appointment of Acal Offshore Services Limited as a secretary
06 Apr 2014 AD01 Registered office address changed from Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014
17 Feb 2014 AD01 Registered office address changed from 33 Throgmorton Street London EC2N 2BR on 17 February 2014
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
06 Jan 2014 AD01 Registered office address changed from C/O Coddan Cpm Ltd Dept 706 19-21 Crawford Street London W1H 1PJ United Kingdom on 6 January 2014
06 Jan 2014 AP01 Appointment of Mr Ahmed Al Zaiter as a director