Advanced company searchLink opens in new window

CHRISTLIEB CAPITAL UK LTD

Company number 06541389

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)
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