Advanced company searchLink opens in new window

CIP (QR8) NOMINEES LIMITED

Company number 13257492

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)
30 Oct 2024 CH01 Director's details changed for Mr Robert Simon Dighero on 24 October 2024
28 Oct 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
28 Oct 2024 TM01 Termination of appointment of Anna Shih-Li Long as a director on 24 October 2024
28 Oct 2024 TM01 Termination of appointment of John Edward Rowe as a director on 24 October 2024
28 Oct 2024 PSC02 Notification of Passion Capital Investments Ii Llp as a person with significant control on 24 October 2024
28 Oct 2024 PSC07 Cessation of Tricor Secretaries Limited as a person with significant control on 24 October 2024
28 Oct 2024 AD01 Registered office address changed from First Floor 12/14 Masons Avenue London EC2V 5BT United Kingdom to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London SE1 3XJ on 28 October 2024
28 Oct 2024 AP01 Appointment of Gregory James Bennett as a director on 24 October 2024
28 Oct 2024 AP01 Appointment of Mr William David Orde as a director on 24 October 2024
28 Oct 2024 AP01 Appointment of Mr Robert Simon Dighero as a director on 24 October 2024
28 Oct 2024 AP01 Appointment of Andrew Barry Jenkins as a director on 24 October 2024
27 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
01 Dec 2023 TM02 Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 24 November 2023
17 Oct 2023 CH04 Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023
13 Oct 2023 PSC05 Change of details for Tricor Secretaries Limited as a person with significant control on 30 September 2023
28 Sep 2023 AD01 Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR England to First Floor 12/14 Masons Avenue London EC2V 5BT on 28 September 2023
15 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
02 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
27 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Jul 2022 TM01 Termination of appointment of Philip Roy Martin as a director on 22 July 2022
13 Jun 2022 TM01 Termination of appointment of Stephen John Martin as a director on 10 June 2022
31 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
10 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-10
  • GBP 1