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 Jul 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
31 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Feb 2015 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015
12 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 Feb 2015 AD01 Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 February 2015
13 Jan 2015 AP01 Appointment of Miss Samantha Giacomello as a director on 1 December 2014
13 Jan 2015 CERTNM Company name changed word of mouth world-wide recruitment LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
12 Jan 2015 AP01 Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014
12 Jan 2015 TM01 Termination of appointment of Raducu Gegea as a director on 1 December 2014
12 Jan 2015 TM01 Termination of appointment of Corina Vrtua as a director on 1 December 2014
12 Jan 2015 TM02 Termination of appointment of Corina Vrtua as a secretary on 1 December 2014
28 Jul 2014 AP03 Appointment of Ms Corina Vrtua as a secretary on 25 July 2014
28 Jul 2014 AP01 Appointment of Mr Raducu Gegea as a director on 25 July 2014
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
25 Jul 2014 TM01 Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014
25 Jul 2014 TM02 Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014
25 Jul 2014 AD01 Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014
25 Jul 2014 TM02 Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014
25 Jul 2014 AP01 Appointment of Ms Corina Vrtua as a director on 25 July 2014
07 May 2014 AP01 Appointment of Ahmed Al Zaiter as a director
07 May 2014 AP04 Appointment of Acal Offshore Services Limited as a secretary
07 May 2014 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
07 May 2014 TM01 Termination of appointment of Third Party Formations Limited as a director
07 May 2014 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014