- Company Overview for CIWPS LTD (09915339)
- Filing history for CIWPS LTD (09915339)
- People for CIWPS LTD (09915339)
- Registers for CIWPS LTD (09915339)
- More for CIWPS LTD (09915339)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
07 Oct 2024 | AA | Micro company accounts made up to 30 December 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
21 Sep 2023 | AA | Micro company accounts made up to 30 December 2022 | |
28 Mar 2023 | AD01 | Registered office address changed from PO Box 4385 09915339: Companies House Default Address Cardiff CF14 8LH to 124 City Road London United Kingdom EC1V 2NX on 28 March 2023 | |
14 Feb 2023 | CERTNM |
Company name changed aicp LTD\certificate issued on 14/02/23
|
|
09 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 9 February 2023
|
|
09 Feb 2023 | EW01RSS | Directors' register information at 9 February 2023 on withdrawal from the public register | |
09 Feb 2023 | EW01 | Withdrawal of the directors' register information from the public register | |
01 Feb 2023 | CERTNM |
Company name changed european financial services section LTD\certificate issued on 01/02/23
|
|
31 Jan 2023 | PSC04 | Change of details for Mr Daniel Pautz as a person with significant control on 31 January 2023 | |
31 Jan 2023 | EH01 | Elect to keep the directors' register information on the public register | |
31 Jan 2023 | AD04 | Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH | |
31 Jan 2023 | AD03 | Register(s) moved to registered inspection location 124 City Road London EC1V 2NX | |
31 Jan 2023 | AD03 | Register(s) moved to registered inspection location 124 City Road London EC1V 2NX | |
31 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
09 Jan 2023 | CH01 | Director's details changed for Mr Daniel Pautz on 9 January 2023 | |
09 Jan 2023 | AD02 | Register inspection address has been changed to 124 City Road London EC1V 2NX | |
09 Jan 2023 | TM02 | Termination of appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 9 January 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Feb 2022 | RP05 | Registered office address changed to PO Box 4385, 09915339: Companies House Default Address, Cardiff, CF14 8LH on 22 February 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 December 2020 | |
14 Jul 2021 | PSC04 | Change of details for Mr Daniel Pautz as a person with significant control on 14 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Daniel Pautz on 14 July 2021 |