Advanced company searchLink opens in new window

CLI HOLDINGS II LIMITED

Company number 11504910

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)
24 Mar 2024 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
05 Oct 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
03 Aug 2023 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 24 July 2023
03 Aug 2023 CH02 Director's details changed for Tmf Corporate Directors Limited on 24 July 2023
03 Aug 2023 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
03 Aug 2023 CH02 Director's details changed for Joint Corporate Services Limited on 24 July 2023
03 Aug 2023 CH02 Director's details changed for Joint Corporate Services Limited on 24 July 2023
03 Aug 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited 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
05 Oct 2022 AA Full accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
07 Sep 2021 AA Full accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
26 Aug 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
19 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
11 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors 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 Aug 2018 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 1