- Company Overview for CIRRUS CONNECTS GROUP LIMITED (12897517)
- Filing history for CIRRUS CONNECTS GROUP LIMITED (12897517)
- People for CIRRUS CONNECTS GROUP LIMITED (12897517)
- Charges for CIRRUS CONNECTS GROUP LIMITED (12897517)
- More for CIRRUS CONNECTS GROUP LIMITED (12897517)
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
|
|
18 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 14 December 2020
|
|
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |