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)
22 Feb 2017 TM01 Termination of appointment of Alessandro Sannini as a director on 23 December 2016
07 Dec 2016 AP01 Appointment of Declan Mcevoy as a director on 8 September 2016
14 Nov 2016 AD01 Registered office address changed from 35 Whitechapel High Street Aldgate Tower London E1 8EP England to Wework Aldgate Tower 2 Leman Street London E1 8FA on 14 November 2016
05 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 1.00
  • EUR 50,000.00
29 Jun 2016 AP01 Appointment of Alessandro Sannini as a director on 10 June 2016
17 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
17 Mar 2016 AD01 Registered office address changed from 35 Whitechapel High Street Aldgate Tower London E1 8EP England to 35 Whitechapel High Street Aldgate Tower London E1 8EP on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London Uk EC2M 4NS to 35 Whitechapel High Street Aldgate Tower London E1 8EP on 17 March 2016
04 May 2015 AA Total exemption full accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
21 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-21
  • GBP 1