CLI HOLDINGS II LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Abdul Qayyum as a director on 2025-05-02

View Document

20/05/2520 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

24/03/2424 March 2024 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

03/08/233 August 2023 Director's details changed for Joint Corporate Services Limited on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Joint Corporate Services Limited on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Tmf Corporate Directors Limited on 2023-07-24

View Document

03/08/233 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

03/08/233 August 2023 Change of details for Tmf Trustee Limited as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF CORPORATE DIRECTORS LIMITED / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NITA RAMESH SAVJANI / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / TMF TRUSTEE LIMITED / 05/08/2019

View Document

17/08/1817 August 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information