Advanced company searchLink opens in new window

IC - CENTRAL EUROPE HOLDING LIMITED

Company number 12904288

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 Nov 2023 TM02 Termination of appointment of Form Online Limited as a secretary on 15 November 2023
24 Nov 2023 AP01 Appointment of Lord Arash Nassouri as a director on 15 November 2023
24 Nov 2023 TM01 Termination of appointment of Pavel Bodlak as a director on 15 November 2023
24 Nov 2023 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 56 Elton House 52 Aerodrome Road London NW9 5ZP on 24 November 2023
10 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 24 September 2021
27 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
21 Mar 2022 AP01 Appointment of Pavel Bodlak as a director on 1 February 2022
21 Mar 2022 TM01 Termination of appointment of Hasan Kuchakov as a director on 1 February 2022
03 Mar 2022 CH01 Director's details changed for Khasan Kuchakov on 1 March 2022
11 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/01/2023
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 4,300,860,000
10 Jun 2021 CS01 Confirmation statement made on 15 March 2021 with updates
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 4,300,000,000
10 Jun 2021 PSC02 Notification of Ic Trust as a person with significant control on 15 March 2021
10 Jun 2021 AP01 Appointment of Khasan Kuchakov as a director on 25 September 2020
10 Jun 2021 TM01 Termination of appointment of Khasan Kuchakov as a director on 25 September 2020
10 Jun 2021 PSC07 Cessation of Eduard Kucera as a person with significant control on 15 March 2021
10 Jun 2021 TM01 Termination of appointment of Eduard Kucera as a director on 15 March 2021
07 Apr 2021 AD01 Registered office address changed from Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 7 April 2021
23 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates