CIRION TECHNOLOGIES HOLDING I LIMITED
Company number 06056257
- Company Overview for CIRION TECHNOLOGIES HOLDING I LIMITED (06056257)
- Filing history for CIRION TECHNOLOGIES HOLDING I LIMITED (06056257)
- People for CIRION TECHNOLOGIES HOLDING I LIMITED (06056257)
- Charges for CIRION TECHNOLOGIES HOLDING I LIMITED (06056257)
- Registers for CIRION TECHNOLOGIES HOLDING I LIMITED (06056257)
- More for CIRION TECHNOLOGIES HOLDING I LIMITED (06056257)
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) |
---|---|---|---|
22 Aug 2025 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2025 | AP01 | Appointment of Mr Santiago Londoño Ramirez as a director on 29 July 2025 | |
07 Aug 2025 | TM01 | Termination of appointment of Facundo Castro Castellanos as a director on 30 June 2025 | |
19 May 2025 | AD01 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 1F 15 Golden Square London W1F 9JG on 19 May 2025 | |
12 Apr 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2025 | AA | Full accounts made up to 31 December 2023 | |
18 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
05 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 4 November 2024
|
|
01 Oct 2024 | TM01 | Termination of appointment of Rohan Pramod Bhargava as a director on 27 September 2024 | |
15 Aug 2024 | AP01 | Appointment of Ms Valeria Isabel Plastino as a director on 15 August 2024 | |
03 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
10 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
19 Jan 2023 | AD02 | Register inspection address has been changed from 58 Grosvenor Street London W1K 3JB England to 55 Grosvenor Street London W1K 3JB | |
18 Jan 2023 | AD02 | Register inspection address has been changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB | |
18 Jan 2023 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 12 January 2023
|
|
17 Jan 2023 | PSC07 | Cessation of Lumen Technologies, Inc. as a person with significant control on 1 August 2022 | |
17 Jan 2023 | PSC01 | Notification of Michael Brian Dorell as a person with significant control on 1 August 2022 | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2022
|
|
28 Nov 2022 | MR01 | Registration of charge 060562570005, created on 23 November 2022 | |
15 Nov 2022 | MR01 | Registration of charge 060562570004, created on 28 October 2022 | |
08 Nov 2022 | MR01 | Registration of charge 060562570003, created on 27 October 2022 |