Advanced company searchLink opens in new window

CIOPS HOLDINGS UK LIMITED

Company number 12056406

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)
03 Mar 2024 AA Group of companies' accounts made up to 31 December 2022
15 Jul 2023 AA Group of companies' accounts made up to 31 December 2021
08 Jun 2023 PSC01 Notification of Steven Joel Defrancis as a person with significant control on 23 May 2023
24 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
24 May 2023 PSC07 Cessation of Cp International Holdings Llc as a person with significant control on 23 May 2023
07 Mar 2023 TM01 Termination of appointment of Clyde Donald Stutts as a director on 3 March 2023
10 Nov 2022 CH01 Director's details changed for Mr Steven Joel Defrancis on 10 November 2022
20 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
16 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
13 Sep 2022 CH01 Director's details changed for Mr Clyde Donald Stutts on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Steven Joel Defrancis on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Steven Joel Defrancis on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Andrew David Bruce on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Michael Edward Altman on 13 September 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
10 Feb 2022 TM01 Termination of appointment of Paul Michael Wrights as a director on 31 January 2022
28 Jan 2022 AP01 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 30 December 2021
06 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
21 Oct 2021 AD01 Registered office address changed from Second Floor Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 21 October 2021
06 Aug 2021 AP01 Appointment of Mr Andrew David Bruce as a director on 5 August 2021
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
24 May 2021 CH01 Director's details changed for Paul Michael Wrights on 4 December 2020
19 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
08 Dec 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates