- Company Overview for CLI HOLDINGS LIMITED (11010044)
- Filing history for CLI HOLDINGS LIMITED (11010044)
- People for CLI HOLDINGS LIMITED (11010044)
- More for CLI HOLDINGS LIMITED (11010044)
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) |
---|---|---|---|
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Sep 2023 | CH01 | Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023 | |
25 Sep 2023 | CH02 | Director's details changed for Tmf Corporate Directors Limited on 24 July 2023 | |
25 Sep 2023 | CH02 | Director's details changed for Joint Corporate Services Limited on 26 July 2023 | |
25 Sep 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
25 Sep 2023 | PSC05 | Change of details for Tmf Trustee Limited as a person with significant control on 24 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
07 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
11 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
11 Aug 2019 | CH02 | Director's details changed for Tmf Corporate Directors Limited on 5 August 2019 | |
11 Aug 2019 | CH02 | Director's details changed for Joint Corporate Services Limited on 5 August 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 | |
05 Aug 2019 | PSC05 | Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Nita Ramesh Savjani on 5 August 2019 | |
17 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
13 Oct 2017 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
12 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-12
|