Advanced company searchLink opens in new window

CINCH HOLDCO UK LIMITED

Company number 12838294

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)
10 Jan 2024 AA Group of companies' accounts made up to 2 April 2023
08 Dec 2023 AP01 Appointment of Mr Timothy Giles Lampert as a director on 6 December 2023
07 Dec 2023 RP04PSC02 Second filing for the notification of Tdr Capital Gp Iv Limited as a person with significant control
07 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
05 Jan 2023 AA Full accounts made up to 3 April 2022
21 Dec 2022 AP01 Appointment of Mr James Anthony Mullins as a director on 21 December 2022
08 Dec 2022 PSC07 Cessation of Constellation Automotive Holdings Limited as a person with significant control on 28 November 2022
08 Dec 2022 PSC02 Notification of Tdr Capital Gp Iv Limited as a person with significant control on 28 November 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/12/2023.
23 Sep 2022 PSC05 Change of details for Constellation Automotive Holdings Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
22 Aug 2022 PSC02 Notification of Constellation Automotive Holdings Limited as a person with significant control on 4 October 2021
22 Aug 2022 PSC07 Cessation of Tdr Nominees 2016 Limited as a person with significant control on 4 October 2021
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 1,201
04 Jan 2022 AA Group of companies' accounts made up to 28 March 2021
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 201
02 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 200
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 199
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 100
26 Aug 2020 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
26 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-26
  • GBP 1