- Company Overview for CFC BIDCO 2022 LIMITED (13672471)
- Filing history for CFC BIDCO 2022 LIMITED (13672471)
- People for CFC BIDCO 2022 LIMITED (13672471)
- Charges for CFC BIDCO 2022 LIMITED (13672471)
- More for CFC BIDCO 2022 LIMITED (13672471)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
11 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
10 May 2024 | SH01 |
Statement of capital following an allotment of shares on 1 May 2024
|
|
10 Jan 2024 | AP01 | Appointment of Ms Louise O'shea as a director on 8 January 2024 | |
09 Jan 2024 | TM01 | Termination of appointment of David Charles Anthony Walsh as a director on 8 January 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
27 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Mar 2023 | PSC05 | Change of details for Crystal Midco Limited as a person with significant control on 21 February 2023 | |
21 Feb 2023 | CERTNM |
Company name changed crystal bidco LIMITED\certificate issued on 21/02/23
|
|
24 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
13 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 11 August 2022
|
|
25 Aug 2022 | CH01 | Director's details changed for Mr Michael Benjamin Grist on 25 August 2022 | |
02 Aug 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
25 May 2022 | AP03 | Appointment of Ms Kirsten Moore as a secretary on 17 May 2022 | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 17 May 2022
|
|
19 May 2022 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 85 Gracechurch Street London EC3V 0AA on 19 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Marie Louise Van Dam as a director on 17 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Robert Anthony Maclean as a director on 17 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Thomas Edward Spicer as a director on 17 May 2022 | |
18 May 2022 | AP01 | Appointment of Mr Michael Benjamin Grist as a director on 17 May 2022 | |
18 May 2022 | AP01 | Appointment of Mr David Charles Anthony Walsh as a director on 17 May 2022 | |
27 Jan 2022 | MR01 | Registration of charge 136724710001, created on 25 January 2022 | |
10 Nov 2021 | PSC02 | Notification of Crystal Midco Limited as a person with significant control on 9 November 2021 | |
10 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2021 |