- Company Overview for CEUTA HOLDINGS LIMITED (08528478)
- Filing history for CEUTA HOLDINGS LIMITED (08528478)
- People for CEUTA HOLDINGS LIMITED (08528478)
- Charges for CEUTA HOLDINGS LIMITED (08528478)
- More for CEUTA HOLDINGS LIMITED (08528478)
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) |
---|---|---|---|
19 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 4 June 2025
|
|
19 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 23 May 2025
|
|
22 May 2025 | CS01 | Confirmation statement made on 14 May 2025 with updates | |
21 May 2025 | PSC07 | Cessation of Iqvia Ltd. as a person with significant control on 15 May 2025 | |
21 May 2025 | PSC02 | Notification of Iqvia Ies European Holdings as a person with significant control on 15 May 2025 | |
19 May 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
11 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2025 | MA | Memorandum and Articles of Association | |
11 Apr 2025 | SH08 | Change of share class name or designation | |
04 Apr 2025 | AP01 | Appointment of Mr Timothy Peter Sheppard as a director on 4 April 2025 | |
04 Apr 2025 | AP01 | Appointment of Mr James Grant Berkshire as a director on 4 April 2025 | |
04 Apr 2025 | TM01 | Termination of appointment of Donal Cumiskey as a director on 4 April 2025 | |
14 Mar 2025 | CH01 | Director's details changed for Mr Donal Cumiskey on 8 December 2024 | |
18 Feb 2025 | AP01 | Appointment of Mr Adam Templeman as a director on 7 February 2025 | |
17 Feb 2025 | TM01 | Termination of appointment of Prasanna Nagnath Pitale as a director on 7 February 2025 | |
11 Nov 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
15 Oct 2024 | PSC02 | Notification of Iqvia Ltd. as a person with significant control on 11 October 2024 | |
15 Oct 2024 | PSC07 | Cessation of Juggernaut Capital Partners Ii Lp as a person with significant control on 11 October 2024 | |
15 Oct 2024 | PSC07 | Cessation of Edwin Charles Bessant as a person with significant control on 11 October 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
22 May 2024 | AP01 | Appointment of Mr Prasanna Nagnath Pitale as a director on 1 May 2024 | |
22 May 2024 | AP01 | Appointment of Ms Susanne Gail Johns as a director on 1 May 2024 | |
21 May 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
21 May 2024 | AD01 | Registered office address changed from , Hill House 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 21 May 2024 | |
21 May 2024 | TM02 | Termination of appointment of Charles David Skinner as a secretary on 1 May 2024 |