Advanced company searchLink opens in new window

C. CZARNIKOW LIMITED

Company number 03215084

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
25 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
26 Mar 2024 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Paternoster House 65 st. Paul's Churchyard Paternoster House London EC4M 8AB
25 Mar 2024 AD04 Register(s) moved to registered office address Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB
14 Dec 2023 PSC02 Notification of Macquarie Investments 1 Ltd as a person with significant control on 14 December 2023
17 Jul 2023 AP01 Appointment of Mr Andre Lubbe as a director on 17 July 2023
17 Jul 2023 TM01 Termination of appointment of Charles Noble as a director on 17 July 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
03 May 2023 AA Group of companies' accounts made up to 31 December 2022
03 Mar 2023 AP01 Appointment of Mr Charles Noble as a director on 3 March 2023
03 Mar 2023 TM01 Termination of appointment of Daniel Edward West as a director on 3 March 2023
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
19 May 2022 AA Group of companies' accounts made up to 31 December 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
15 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
30 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
16 Apr 2020 AA Group of companies' accounts made up to 31 December 2019
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
25 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
13 Dec 2018 AP01 Appointment of Mr Matthew James Spencer Booth as a director on 27 November 2018
13 Dec 2018 TM01 Termination of appointment of Jane Elizabeth Magill as a director on 27 November 2018
29 Aug 2018 CH01 Director's details changed for Jane Elizabeth Magill on 27 June 2018
27 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
20 Jun 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
04 Apr 2018 AA Group of companies' accounts made up to 31 December 2017