Advanced company searchLink opens in new window

CIX HOLDINGS LIMITED

Company number 04781727

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)
21 Jul 2011 TM01 Termination of appointment of Anthony Riley as a director
28 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
17 Apr 2011 AP01 Appointment of Mr Gareth Robert Kirkwood as a director
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Nov 2010 CH01 Director's details changed for Mr Peter Adam Daiches Dubens on 4 November 2010
28 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Mar 2010 AP03 Appointment of Mr David Lewis Mcglennon as a secretary
10 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Arrangements for transaction documents/facilities agreement 20/01/2010
27 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
06 Nov 2009 AUD Auditor's resignation
04 Nov 2009 AUD Auditor's resignation
15 Oct 2009 CH01 Director's details changed for Mr Matthew Robinson Riley on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Anthony John Riley on 15 October 2009
14 Oct 2009 AD01 Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF on 14 October 2009
01 Oct 2009 AA Full accounts made up to 31 December 2008
11 Sep 2009 288b Appointment terminated secretary stewart porter
11 Sep 2009 288b Appointment terminated director stewart porter
11 Sep 2009 288a Director appointed mr anthony john riley
11 Aug 2009 288b Appointment terminated secretary rebecca wotherspoon
11 Aug 2009 288b Appointment terminated director david till
11 Aug 2009 288a Director appointed matthew riley
06 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Aug 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010