CIGNAL INFRASTRUCTURE UK LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Caio Vaz Monteiro as a director on 2025-06-26

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Appointment of Camilla Yvonne Bengtsdott Vautier as a director on 2025-02-25

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Termination of appointment of Alfonso Juan Álvarez Villamarin as a director on 2024-01-31

View Document

15/11/2315 November 2023 Appointment of Carolina Cuartero Pelegay as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Rachael Whitaker as a secretary on 2023-11-10

View Document

14/11/2314 November 2023 Appointment of Gianluca Landolina as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Paul Stonadge as a director on 2023-11-14

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

07/11/237 November 2023 Termination of appointment of Alexandre Mestre Molins as a director on 2023-10-31

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Termination of appointment of Jose Maria Miralles Prieto as a director on 2023-07-31

View Document

07/02/237 February 2023 Termination of appointment of David William Crawford as a director on 2023-01-31

View Document

27/01/2327 January 2023 Register inspection address has been changed to Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow SL7 1PB

View Document

27/01/2327 January 2023 Register(s) moved to registered inspection location Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow SL7 1PB

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

17/11/2217 November 2022 Termination of appointment of Frank John Sixt as a director on 2022-11-10

View Document

16/11/2216 November 2022 Certificate of change of name

View Document

15/11/2215 November 2022 Termination of appointment of David Graham Ashley as a director on 2022-11-10

View Document

15/11/2215 November 2022 Registered office address changed from 450 Longwater Avenue Green Park Reading Berkshire RG2 6GF England to R+, 4th Floor Blagrave Street Reading RG1 1AZ on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Jose Maria Miralles Prieto as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Darren Martin Purkis as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Joseph Timothy Parker as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Robert Martin Finnegan as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of David Richard Dyson as a director on 2022-11-10

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

01/04/211 April 2021 NOTIFICATION OF PSC STATEMENT ON 26/03/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / HUTCHISON 3G UK HOLDINGS LIMITED / 22/03/2021

View Document

01/04/211 April 2021 CESSATION OF HUTCHISON 3G UK HOLDINGS LIMITED AS A PSC

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM STAR HOUSE 20 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH UNITED KINGDOM

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR DAVID GRAHAM ASHLEY

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR JOSEPH TIMOTHY PARKER

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR ELAINE CAREY

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR DAVID RICHARD DYSON

View Document

30/10/2030 October 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

30/10/2030 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company