Advanced company searchLink opens in new window

CIRRUS CONNECTS GROUP LIMITED

Company number 12897517

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)
07 Jul 2022 MA Memorandum and Articles of Association
30 Jun 2022 AA Group of companies' accounts made up to 31 March 2021
16 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with updates
14 Jun 2022 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 19,130,730.06
18 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2021 MA Memorandum and Articles of Association
20 Sep 2021 PSC04 Change of details for Mr Jason Peter Roos as a person with significant control on 20 September 2021
14 Jul 2021 AP01 Appointment of Mr Rahul Satsangi as a director on 13 July 2021
14 Jul 2021 TM01 Termination of appointment of Laura Frances Cockburn as a director on 13 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
23 Apr 2021 PSC01 Notification of Jason Peter Roos as a person with significant control on 14 December 2020
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 19,117,660.00
19 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/12/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 13,867,659
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 13,676,483
12 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name 14/12/2020
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2020 MR01 Registration of charge 128975170001, created on 18 December 2020
16 Dec 2020 AP01 Appointment of Ms Laura Frances Cockburn as a director on 15 December 2020
16 Dec 2020 PSC02 Notification of Bgf Gp Limited as a person with significant control on 15 December 2020
16 Dec 2020 TM01 Termination of appointment of Nigel Marcus Fox as a director on 15 December 2020
15 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
14 Dec 2020 AD01 Registered office address changed from Unit 3 Centech Park Fringe Meadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9NR England to Kirkgate, 19-31 Church Street Epsom KT17 4PF on 14 December 2020
14 Dec 2020 AP01 Appointment of Mr Royston Hoggarth as a director on 14 December 2020