Advanced company searchLink opens in new window

CIRDAN CAPITAL MANAGEMENT LTD

Company number 08853583

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)
16 May 2022 PSC02 Notification of Cirdan Group S.P.A. as a person with significant control on 20 January 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
17 Mar 2022 AP01 Appointment of Mr Daniele Davolio as a director on 10 March 2022
10 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
07 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Jan 2022 AP03 Appointment of Mr Graham Walker as a secretary on 4 January 2022
06 Jan 2022 TM02 Termination of appointment of Gillian Stephanie Burns as a secretary on 4 January 2022
30 Dec 2021 SH06 Cancellation of shares. Statement of capital on 19 November 2021
  • GBP 1.00
22 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement and subdivide 19/11/2021
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 SH02 Sub-division of shares on 19 November 2021
23 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 AP03 Appointment of Mrs Gillian Stephanie Burns as a secretary on 4 November 2021
20 Oct 2021 TM02 Termination of appointment of Patrick Thielemans as a secretary on 11 October 2021
24 Sep 2021 MR01 Registration of charge 088535830001, created on 15 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Antonio Maria De Negri on 20 September 2021
20 Sep 2021 PSC04 Change of details for Mr Antonio De Negri as a person with significant control on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Peter Francis Stevens on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from 27 Baker Street London to 3rd Floor, 54 Baker Street London W1U 7BU on 20 September 2021
10 Aug 2021 AA Group of companies' accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
18 Feb 2021 CH01 Director's details changed for Lorenzo Calcagni on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 27 Baker Street London on 11 February 2021