- Company Overview for CHRISTLIEB CAPITAL UK LTD (06541389)
- Filing history for CHRISTLIEB CAPITAL UK LTD (06541389)
- People for CHRISTLIEB CAPITAL UK LTD (06541389)
- Charges for CHRISTLIEB CAPITAL UK LTD (06541389)
- More for CHRISTLIEB CAPITAL UK LTD (06541389)
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) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jul 2024 | AD01 | Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024 | |
08 Jul 2024 | PSC05 | Change of details for Brandscapital Uk Limited as a person with significant control on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2022 | TM01 | Termination of appointment of Phebeam Oshunniyi as a director on 29 September 2022 | |
24 May 2022 | PSC05 | Change of details for Brandscapital Uk Limited as a person with significant control on 24 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 24 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
02 Aug 2021 | AP01 | Appointment of Ms Phebeam Oshunniyi as a director on 2 August 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
16 Feb 2021 | TM01 | Termination of appointment of Michael Coughlan as a director on 8 February 2021 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2020 | AP01 | Appointment of Mr Michael Coughlan as a director on 18 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Stephen Mark Foster as a director on 3 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Michael George Henry as a director on 29 October 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Michael George Henry as a director on 2 October 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
16 Jun 2020 | PSC02 | Notification of Brandscapital Uk Limited as a person with significant control on 30 April 2020 | |
16 Jun 2020 | PSC07 | Cessation of Christlieb Nigeria Plc as a person with significant control on 30 April 2020 |