Advanced company searchLink opens in new window

CITIC TELECOM INTERNATIONAL CPC (EUROPE) LIMITED

Company number 09946524

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)
21 Jan 2020 CH01 Director's details changed for Mr Yue Jiang Xin on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Zhenhui Lin on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Bing Chi Esmond Li on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Yau Fai Andy Hui on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Christopher Stephen Green on 21 January 2020
08 Nov 2019 CH01 Director's details changed for Mr Bing Chi Esmond Li on 1 November 2019
08 Nov 2019 AP01 Appointment of Mr Yau Fai Andy Hui as a director on 19 August 2019
12 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 AD01 Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX to 4th Floor Chaucer House 13 -14 Cork Street London W1S 3NS on 9 September 2019
20 Aug 2019 TM01 Termination of appointment of Tin Wai David Chan as a director on 6 August 2019
16 Aug 2019 PSC08 Notification of a person with significant control statement
16 Aug 2019 PSC07 Cessation of Citic Telecom International Cpc Limited as a person with significant control on 16 August 2019
24 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
07 Dec 2017 CH01 Director's details changed for Mr Zhenhui Lin on 21 November 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr yue jiang xin
16 Mar 2017 CS01 Confirmation statement made on 11 January 2017 with updates
02 Sep 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 100
15 Jan 2016 AD01 Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX England to First Floor 66 Shaftesbury Avenue London W1D 6LX on 15 January 2016
12 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-12
  • GBP 1
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 06/04/2017 as the information was factually inaccurate or was derived from something factually inaccurate.