- Company Overview for CCI GLOBAL HOLDINGS LIMITED (09689421)
- Filing history for CCI GLOBAL HOLDINGS LIMITED (09689421)
- People for CCI GLOBAL HOLDINGS LIMITED (09689421)
- Charges for CCI GLOBAL HOLDINGS LIMITED (09689421)
- Registers for CCI GLOBAL HOLDINGS LIMITED (09689421)
- More for CCI GLOBAL HOLDINGS LIMITED (09689421)
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) |
---|---|---|---|
27 Jan 2025 | AD03 | Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD | |
27 Jan 2025 | AD02 | Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD | |
20 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
02 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 November 2024
|
|
26 Nov 2024 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom to 40 Lime Street 5th Floor London Uk EC3M 7AW on 26 November 2024 | |
25 Nov 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
03 Jul 2024 | TM01 | Termination of appointment of Jonathan Eric Higgins as a director on 1 July 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Curtis Robert Brown as a director on 1 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Akif Ahmad as a director on 1 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Peter Poland as a director on 1 July 2024 | |
22 Feb 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
01 Nov 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
30 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|
|
22 Dec 2021 | MR04 | Satisfaction of charge 096894210001 in full | |
22 Dec 2021 | MR04 | Satisfaction of charge 096894210002 in full | |
21 Dec 2021 | AP01 | Appointment of Mr Curtis Robert Brown as a director on 17 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of David John Webster as a director on 17 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Timothy Richard Waine as a director on 17 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Alan Lee Purbrick as a director on 17 December 2021 | |
21 Dec 2021 | PSC08 | Notification of a person with significant control statement |