CINT UK LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

22/08/2522 August 2025 Full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Cessation of Cint Limited as a person with significant control on 2024-04-01

View Document

20/05/2520 May 2025 Notification of Cint Ab as a person with significant control on 2024-04-01

View Document

11/02/2511 February 2025 Full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Resolutions

View Document

29/10/2429 October 2024 Appointment of Mr Henry Richard Hodson as a director on 2024-10-17

View Document

29/10/2429 October 2024 Appointment of Mr Patrick Comer Sr as a director on 2024-10-17

View Document

07/10/247 October 2024 Termination of appointment of Irma Erika Nisu as a director on 2024-09-25

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

02/10/242 October 2024 Termination of appointment of Giles Palmer as a director on 2024-09-25

View Document

10/04/2410 April 2024 Termination of appointment of Inderjeet Kaur Blackwell as a director on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Nicolaas Gerardus Boon as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Olivier Jean-Charles Hervé Lefranc as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Douglas Gregor Ferguson Dunbar as a director on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Irma Erika Nisu as a director on 2024-04-10

View Document

18/03/2418 March 2024 Full accounts made up to 2022-12-31

View Document

09/02/249 February 2024 Certificate of change of name

View Document

09/02/249 February 2024 Change of name notice

View Document

11/01/2411 January 2024 Notification of Cint Limited as a person with significant control on 2023-12-01

View Document

11/01/2411 January 2024 Cessation of Lucid Holdings International Limited as a person with significant control on 2023-12-01

View Document

21/09/2321 September 2023 Change of details for Lucid Holdings International Limited as a person with significant control on 2016-04-06

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

03/05/233 May 2023 Appointment of Mr Giles Palmer as a director on 2023-04-26

View Document

13/04/2313 April 2023 Full accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Termination of appointment of Todd Barrington Saypoff as a director on 2023-03-09

View Document

21/03/2321 March 2023 Termination of appointment of Benjamin James Hogg as a director on 2023-03-09

View Document

21/03/2321 March 2023 Termination of appointment of Brett Schnittlich as a director on 2023-03-09

View Document

20/03/2320 March 2023 Appointment of Inderjeet Kaur Blackwell as a director on 2023-03-08

View Document

20/03/2320 March 2023 Appointment of Mr Douglas Gregor Ferguson Dunbar as a director on 2023-03-08

View Document

20/03/2320 March 2023 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 1 Finsbury Market London EC2A 2BN on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Olivier Jean-Charles Hervé Lefranc as a director on 2023-03-08

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Termination of appointment of Patrick Brittan Comer as a director on 2022-02-10

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
HANOVER HOUSE 14 HANOVER SQUARE
LONDON
W1S 1HP
UNITED KINGDOM

View Document

18/09/1518 September 2015 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