Advanced company searchLink opens in new window

CC STIM UK HOLDCO LTD

Company number 13067085

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 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 CH01 Director's details changed for Mr Peter Jack Marks on 30 November 2023
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 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
10 Jan 2023 MR01 Registration of charge 130670850004, created on 5 January 2023
06 Jan 2023 MR04 Satisfaction of charge 130670850002 in full
29 Jun 2022 AA Full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
13 Dec 2021 MR04 Satisfaction of charge 130670850001 in full
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
11 May 2021 AP01 Appointment of Mr Peter Jack Marks as a director on 10 May 2021
19 Mar 2021 MR01 Registration of charge 130670850003, created on 26 February 2021
28 Jan 2021 MA Memorandum and Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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
13 Jan 2021 MR01 Registration of charge 130670850002, created on 7 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
23 Dec 2020 MR01 Registration of charge 130670850001, created on 17 December 2020
07 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted