Advanced company searchLink opens in new window

CNIW FUNDS LTD

Company number 05879626

Filter by category

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 Apr 2024 AP01 Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 January 2023
21 Dec 2023 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Nov 2023 CERTNM Company name changed capitalnet ms (uk) LTD\certificate issued on 27/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
23 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 CERTNM Company name changed sgip corporation LTD\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
11 Jul 2022 CERTNM Company name changed bluerange properties LTD\certificate issued on 11/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-07
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
08 Jul 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
08 Jul 2022 AP01 Appointment of Mr Ahmed Al Zaiter as a director on 7 July 2022
08 Jul 2022 TM01 Termination of appointment of Daron Carl Seukeran as a director on 7 July 2022
08 Jul 2022 PSC01 Notification of Ahmed Al Zaiter as a person with significant control on 7 July 2022
08 Jul 2022 TM01 Termination of appointment of Dermatology, Laser and Aesthetics Ltd as a director on 7 July 2022
08 Jul 2022 PSC07 Cessation of Daron Carl Seukeran as a person with significant control on 7 July 2022
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
05 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
16 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
12 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
02 Oct 2020 AD01 Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 2 October 2020
02 Oct 2020 AP01 Appointment of Dr Daron Carl Seukeran as a director on 21 July 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
21 Jul 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates