Advanced company searchLink opens in new window

CI TOWER INVESTMENTS LIMITED

Company number 02471018

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)
16 Aug 2023 AA Full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
07 Jun 2023 PSC02 Notification of Dukes Road Limited as a person with significant control on 6 March 2023
07 Jun 2023 PSC07 Cessation of Cls Holdings Plc as a person with significant control on 6 March 2023
06 Mar 2023 MR01 Registration of charge 024710180010, created on 6 March 2023
09 Sep 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
19 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018
20 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
23 Jul 2020 AA Full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
21 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
12 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
12 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
20 Jun 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
12 Dec 2018 MR01 Registration of charge 024710180009, created on 11 December 2018
11 Dec 2018 MR04 Satisfaction of charge 8 in full
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018