- Company Overview for CC STIM UK TOPCO LTD (13066237)
- Filing history for CC STIM UK TOPCO LTD (13066237)
- People for CC STIM UK TOPCO LTD (13066237)
- Charges for CC STIM UK TOPCO LTD (13066237)
- Insolvency for CC STIM UK TOPCO LTD (13066237)
- More for CC STIM UK TOPCO LTD (13066237)
| 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) |
|---|---|---|---|
| 16 Aug 2021 | AD01 | Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 16 August 2021 | |
| 23 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
| 11 May 2021 | AP01 | Appointment of Mr Peter Jack Marks as a director on 10 May 2021 | |
| 26 Jan 2021 | AD01 | Registered office address changed from 50 Fountain Street Manchester M2 2AS England to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 26 January 2021 | |
| 14 Jan 2021 | MR01 | Registration of charge 130662370002, created on 7 January 2021 | |
| 08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
| 23 Dec 2020 | MR01 | Registration of charge 130662370001, created on 17 December 2020 | |
| 06 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-06
|