- Company Overview for RIMKUS GROUP HOLDINGS LIMITED (13050600)
- Filing history for RIMKUS GROUP HOLDINGS LIMITED (13050600)
- People for RIMKUS GROUP HOLDINGS LIMITED (13050600)
- Charges for RIMKUS GROUP HOLDINGS LIMITED (13050600)
- Registers for RIMKUS GROUP HOLDINGS LIMITED (13050600)
- More for RIMKUS GROUP HOLDINGS LIMITED (13050600)
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 40 Lime Street, 5th Floor, London, Uk, EC3M 7AW, England to 40 Lime Street 5th Floor London Uk EC3M 7AW on 26 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 | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Aug 2024 | CERTNM |
Company name changed cci group holdings LIMITED\certificate issued on 01/08/24
|
|
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 Peter Poland as a director on 1 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Akif Ahmad as a director on 1 July 2024 | |
22 Feb 2024 | AA | Full 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 | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
16 Mar 2022 | PSC02 | Notification of Cci Global Holdings Limited as a person with significant control on 17 December 2021 | |
16 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2022 | |
22 Dec 2021 | MR04 | Satisfaction of charge 130506000001 in full | |
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 Alan Lee Purbrick as a director on 17 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Curtis Robert Brown as a director on 17 December 2021 |