Advanced company searchLink opens in new window

C. CZARNIKOW LIMITED

Company number 03215084

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)
08 Nov 2017 AP01 Appointment of Mr Paul Michael Weston as a director on 3 November 2017
21 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
16 May 2017 TM01 Termination of appointment of Sebastian Saywell Barrack as a director on 26 April 2017
04 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
22 Nov 2016 AP01 Appointment of Mr William James Rook as a director on 21 November 2016
22 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000
21 Jun 2016 CH01 Director's details changed for Robin Cave on 19 October 2015
21 Jun 2016 CH01 Director's details changed for Julian Norman Cyril Randles on 19 October 2015
20 May 2016 AA Group of companies' accounts made up to 31 December 2015
19 Oct 2015 AD01 Registered office address changed from , 24 Chiswell Street, London, EC1Y 4SG to Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 19 October 2015
26 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
16 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
25 Jul 2014 AP01 Appointment of Julian Norman Cyril Randles as a director on 11 July 2014
15 Jul 2014 TM01 Termination of appointment of John Henry Barneby as a director on 21 June 2014
26 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000,000
25 Jun 2014 CH01 Director's details changed for Jane Elizabeth Magill on 10 June 2014
07 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for John Henry Barneby on 18 June 2013
13 Jun 2013 AP01 Appointment of Daniel Edward West as a director
13 Jun 2013 TM01 Termination of appointment of Richard Pike as a director
21 May 2013 TM01 Termination of appointment of Tobias Osborne as a director
26 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
14 Mar 2013 TM02 Termination of appointment of Jeremy Nickson as a secretary
05 Sep 2012 AP01 Appointment of Richard Morrison as a director