Advanced company searchLink opens in new window

CC STIM UK TOPCO LTD

Company number 13066237

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Feb 2026 AM23 Notice of move from Administration to Dissolution
27 Aug 2025 AM10 Administrator's progress report
27 Jun 2025 AM16 Notice of order removing administrator from office
21 May 2025 AD01 Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 21 May 2025
25 Feb 2025 AM10 Administrator's progress report
25 Nov 2024 AM19 Notice of extension of period of Administration
24 Sep 2024 AM02 Statement of affairs with form AM02SOA
06 Sep 2024 AM10 Administrator's progress report
07 Mar 2024 AM06 Notice of deemed approval of proposals
18 Feb 2024 AM03 Statement of administrator's proposal
10 Feb 2024 AD01 Registered office address changed from Proud Mary 42-43 st Mary Street Cardiff CF10 1AD Wales to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 10 February 2024
10 Feb 2024 AM01 Appointment of an administrator
10 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
30 Nov 2023 AD01 Registered office address changed from Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Proud Mary 42-43 st Mary Street Cardiff CF10 1AD on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Peter Jack Marks on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Adam Nederby Falbert on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Vilhelm Eigil Hahn-Petersen on 30 November 2023
16 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2023 MR01 Registration of charge 130662370003, created on 5 January 2023
06 Jan 2023 MR04 Satisfaction of charge 130662370002 in full
08 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with updates
13 Dec 2021 MR04 Satisfaction of charge 130662370001 in full