Advanced company searchLink opens in new window

CI&T HOLDING COMPANY LTD

Company number 07222754

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)
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
02 May 2017 AA Group of companies' accounts made up to 31 December 2016
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 6,657.7083
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 6,675
05 Dec 2016 AP01 Appointment of Mr Timothy Bruce Holbrow as a director on 29 November 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
04 Oct 2016 SH06 Cancellation of shares. Statement of capital on 28 August 2016
  • GBP 6,612
08 Sep 2016 TM01 Termination of appointment of Thomas Schulz as a director on 31 August 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 6,670
01 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
01 Apr 2016 AA Group of companies' accounts made up to 31 December 2014
05 Jan 2016 MA Memorandum and Articles of Association
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,473.6997
28 Sep 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 6,475
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 6,475
30 Jun 2015 MR04 Satisfaction of charge 072227540001 in full
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2015 MA Memorandum and Articles of Association
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6,222.0648
08 Dec 2014 AD01 Registered office address changed from 18Th Floor Bressenden Place Victoria London SW1E 5RS England to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014
08 Dec 2014 AD01 Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014
28 Oct 2014 AP01 Appointment of Mr Mark William Opzoomer as a director on 28 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013