CORDIANT DIGITAL HOLDINGS UK LIMITED
Company number 13517469
- Company Overview for CORDIANT DIGITAL HOLDINGS UK LIMITED (13517469)
- Filing history for CORDIANT DIGITAL HOLDINGS UK LIMITED (13517469)
- People for CORDIANT DIGITAL HOLDINGS UK LIMITED (13517469)
- Charges for CORDIANT DIGITAL HOLDINGS UK LIMITED (13517469)
- More for CORDIANT DIGITAL HOLDINGS UK LIMITED (13517469)
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) |
---|---|---|---|
15 Apr 2024 | AD01 | Registered office address changed from 63 st. James's 63 st James's Street London SW1A 1LY United Kingdom to 63 st. James's Street London SW1A 1LY on 15 April 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from Cordiant Capital, 63 st. James's Street London SW1A 1LY England to 63 st. James's 63 st James's Street London SW1A 1LY on 15 April 2024 | |
26 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 15 January 2024
|
|
08 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 13 October 2023
|
|
20 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
16 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 18 November 2022
|
|
14 Nov 2022 | TM02 | Termination of appointment of Ocorian Administration (Guernsey) Limited as a secretary on 8 November 2022 | |
14 Nov 2022 | AP03 | Appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 8 November 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
15 Jul 2022 | MR01 | Registration of charge 135174690001, created on 14 July 2022 | |
09 Jun 2022 | SH20 | Statement by Directors | |
09 Jun 2022 | CAP-SS | Solvency Statement dated 01/06/22 | |
09 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
31 May 2022 | AP01 | Appointment of Mr Mark David Noble as a director on 27 May 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY United Kingdom to Cordiant Capital, 63 st. James's Street London SW1A 1LY on 15 March 2022 | |
15 Mar 2022 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
11 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | CERTNM |
Company name changed cordiant digital holdings (czechia) LIMITED\certificate issued on 09/03/22
|
|
02 Aug 2021 | PSC02 | Notification of Cordiant Digital Infrastructure Limited as a person with significant control on 19 July 2021 | |
02 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2021 | |
19 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-19
|