- Company Overview for CI&T HOLDING COMPANY LTD (07222754)
- Filing history for CI&T HOLDING COMPANY LTD (07222754)
- People for CI&T HOLDING COMPANY LTD (07222754)
- Charges for CI&T HOLDING COMPANY LTD (07222754)
- More for CI&T HOLDING COMPANY LTD (07222754)
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
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|
|
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
|
|
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
|
|
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
|
|
06 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
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
|
|
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
30 Jun 2015 | MR04 | Satisfaction of charge 072227540001 in full | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |