Advanced company searchLink opens in new window

CI AND D LIMITED

Company number 07762646

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)
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,007
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,007
09 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 SH02 Sub-division of shares on 18 March 2015
  • ANNOTATION Clarification a second filed SH02 was registered on 15/08/2023.
13 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
09 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 September 2012
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 September 2013
24 Sep 2014 SH19 Statement of capital on 24 September 2014
  • GBP 1,005
  • ANNOTATION Clarification a second filed SH19 was registered on the 15/08/2023.
11 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100,005
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
25 Sep 2012 AD01 Registered office address changed from , C/O Twentyci Limited, Tempus House 249 Midsummer Boulevard, Milton Keynes, MK9 1EA, United Kingdom to C/O Twentyci Limited 6 Whittle Court Knowlhill Milton Keynes MK5 8FT on 25 September 2012
02 Aug 2012 CERTNM Company name changed twenty holdings LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,005
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,002
08 Jun 2012 SH08 Change of share class name or designation
20 Apr 2012 MEM/ARTS Memorandum and Articles of Association
18 Apr 2012 CERTNM Company name changed RB138 LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
18 Apr 2012 CONNOT Change of name notice
10 Apr 2012 AD01 Registered office address changed from , Codicote Mill Heath Lane, Codicote, Hitchin, SG4 8SL, United Kingdom to C/O Twentyci Limited 6 Whittle Court Knowlhill Milton Keynes MK5 8FT on 10 April 2012
10 Apr 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
05 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)