- Company Overview for CIOPS HOLDINGS UK LIMITED (12056406)
- Filing history for CIOPS HOLDINGS UK LIMITED (12056406)
- People for CIOPS HOLDINGS UK LIMITED (12056406)
- More for CIOPS HOLDINGS UK LIMITED (12056406)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
03 Mar 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
15 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
08 Jun 2023 | PSC01 | Notification of Steven Joel Defrancis as a person with significant control on 23 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
24 May 2023 | PSC07 | Cessation of Cp International Holdings Llc as a person with significant control on 23 May 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Clyde Donald Stutts as a director on 3 March 2023 | |
10 Nov 2022 | CH01 | Director's details changed for Mr Steven Joel Defrancis on 10 November 2022 | |
20 Sep 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
16 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Clyde Donald Stutts on 13 September 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Steven Joel Defrancis on 13 September 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Steven Joel Defrancis on 13 September 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Andrew David Bruce on 13 September 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Michael Edward Altman on 13 September 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
10 Feb 2022 | TM01 | Termination of appointment of Paul Michael Wrights as a director on 31 January 2022 | |
28 Jan 2022 | AP01 | Appointment of Mrs Victoria Elizabeth Quinlan as a director on 30 December 2021 | |
06 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
21 Oct 2021 | AD01 | Registered office address changed from Second Floor Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 21 October 2021 | |
06 Aug 2021 | AP01 | Appointment of Mr Andrew David Bruce as a director on 5 August 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
24 May 2021 | CH01 | Director's details changed for Paul Michael Wrights on 4 December 2020 | |
19 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
08 Dec 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 |