Advanced company searchLink opens in new window

CINT UK LIMITED

Company number 09784118

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)
19 Sep 2024 AD01 Registered office address changed from 1 Finsbury Market London EC2A 2BN England to 100 Clifton Street London EC2A 4TP on 19 September 2024
10 Apr 2024 TM01 Termination of appointment of Olivier Jean-Charles Hervé Lefranc as a director on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Douglas Gregor Ferguson Dunbar as a director on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Inderjeet Kaur Blackwell as a director on 10 April 2024
10 Apr 2024 AP01 Appointment of Nicolaas Gerardus Boon as a director on 10 April 2024
10 Apr 2024 AP01 Appointment of Irma Erika Nisu as a director on 10 April 2024
18 Mar 2024 AA Full accounts made up to 31 December 2022
09 Feb 2024 CERTNM Company name changed lucid holdings uk LIMITED\certificate issued on 09/02/24
  • RES15 ‐ Change company name resolution on 2024-01-12
09 Feb 2024 CONNOT Change of name notice
11 Jan 2024 PSC02 Notification of Cint Limited as a person with significant control on 1 December 2023
11 Jan 2024 PSC07 Cessation of Lucid Holdings International Limited as a person with significant control on 1 December 2023
21 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
21 Sep 2023 PSC05 Change of details for Lucid Holdings International Limited as a person with significant control on 6 April 2016
03 May 2023 AP01 Appointment of Mr Giles Palmer as a director on 26 April 2023
13 Apr 2023 AA Full accounts made up to 31 December 2021
21 Mar 2023 TM01 Termination of appointment of Benjamin James Hogg as a director on 9 March 2023
21 Mar 2023 TM01 Termination of appointment of Todd Barrington Saypoff as a director on 9 March 2023
21 Mar 2023 TM01 Termination of appointment of Brett Schnittlich as a director on 9 March 2023
20 Mar 2023 AP01 Appointment of Mr Douglas Gregor Ferguson Dunbar as a director on 8 March 2023
20 Mar 2023 AP01 Appointment of Olivier Jean-Charles Hervé Lefranc as a director on 8 March 2023
20 Mar 2023 AP01 Appointment of Inderjeet Kaur Blackwell as a director on 8 March 2023
20 Mar 2023 AD01 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 1 Finsbury Market London EC2A 2BN on 20 March 2023
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 CS01 Confirmation statement made on 17 September 2022 with no updates