Advanced company searchLink opens in new window

CWIGROUP LIMITED

Company number 03057908

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 Jun 2017 AD01 Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017
11 Jun 2017 MR01 Registration of charge 030579080006, created on 23 May 2017
20 Jan 2017 AA Full accounts made up to 31 March 2016
30 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016
29 Sep 2016 TM01 Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016
28 Sep 2016 AP01 Appointment of Belinda Catherine Stockwell as a director on 20 September 2016
28 Sep 2016 AP01 Appointment of Leah Helena Pegg as a director on 20 September 2016
08 Aug 2016 MR01 Registration of charge 030579080005, created on 2 August 2016
01 Aug 2016 AP03 Appointment of Leah Helena Pegg as a secretary on 31 July 2016
01 Aug 2016 TM02 Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016
27 May 2016 TM01 Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016
27 May 2016 TM01 Termination of appointment of Emily Louise Martin as a director on 16 May 2016
26 May 2016 AP01 Appointment of Mr Jeremy Evans as a director on 16 May 2016
26 May 2016 AP01 Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,003,543
13 Oct 2015 AA Full accounts made up to 31 March 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Bond issue, company business 03/08/2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Notes purchase agreement & other company business 02/07/2015
17 Jun 2015 TM01 Termination of appointment of Belinda Holly Yvette Bradberry as a director on 17 June 2015
10 Jun 2015 TM01 Termination of appointment of Ian James Lawson as a director on 1 June 2015
21 May 2015 TM01 Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015
09 Apr 2015 MR01 Registration of charge 030579080004, created on 31 March 2015
19 Mar 2015 CH03 Secretary's details changed for Ms Emily Louise Martin on 16 March 2015