Advanced company searchLink opens in new window

CI AMINTH HOLDCO LTD

Company number 13618279

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)
11 Jun 2024 AP01 Appointment of Theodora Christine Forbes as a director on 3 June 2024
10 Jun 2024 TM01 Termination of appointment of Josephine Kara Mai Moore as a director on 3 June 2024
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 373,946
03 Oct 2023 AP01 Appointment of Mr Kristian Bundgaard as a director on 20 September 2023
03 Oct 2023 TM01 Termination of appointment of Otto Jager as a director on 20 September 2023
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 202,361
20 Jul 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 186,852
06 Apr 2023 PSC07 Cessation of Ci Iv Cooperatief U.A as a person with significant control on 13 September 2021
06 Apr 2023 PSC02 Notification of Ci Iv Arrow Holdco Ltd as a person with significant control on 13 September 2021
30 Mar 2023 PSC02 Notification of Ci Iv Cooperatief U.A as a person with significant control on 13 September 2021
30 Mar 2023 PSC07 Cessation of Ci Iv Arrow Holdco Ltd as a person with significant control on 13 September 2021
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 184,207
28 Feb 2023 RP04AP01 Second filing for the appointment of Josephine Kara Mai Moore as a director
28 Feb 2023 RP04TM01 Second filing for the termination of Nischal Agarwal as a director
08 Feb 2023 AP01 Appointment of Ms Josephine Kara Mai Moore as a director on 1 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 28/02/2023.
07 Feb 2023 TM01 Termination of appointment of Nischal Agarwal as a director on 1 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 28/02/2023.
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 150,001
13 Oct 2022 TM01 Termination of appointment of Radu Constantin Gruescu as a director on 10 October 2022
13 Oct 2022 AP01 Appointment of Mr Otto Jager as a director on 10 October 2022
13 Oct 2022 AP01 Appointment of Mr Nischal Agarwal as a director on 10 October 2022
10 Oct 2022 CERTNM Company name changed ci iv arrow lender LTD\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
18 Jan 2022 TM01 Termination of appointment of Ryanne Llyn Burges Kennedy as a director on 24 November 2021