CIP (QR8) NOMINEES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/10/2430 October 2024 Director's details changed for Mr Robert Simon Dighero on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of John Edward Rowe as a director on 2024-10-24

View Document

28/10/2428 October 2024 Cessation of Tricor Secretaries Limited as a person with significant control on 2024-10-24

View Document

28/10/2428 October 2024 Notification of Passion Capital Investments Ii Llp as a person with significant control on 2024-10-24

View Document

28/10/2428 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

28/10/2428 October 2024 Termination of appointment of Anna Shih-Li Long as a director on 2024-10-24

View Document

28/10/2428 October 2024 Appointment of Gregory James Bennett as a director on 2024-10-24

View Document

28/10/2428 October 2024 Appointment of Mr William David Orde as a director on 2024-10-24

View Document

28/10/2428 October 2024 Appointment of Mr Robert Simon Dighero as a director on 2024-10-24

View Document

28/10/2428 October 2024 Registered office address changed from First Floor 12/14 Masons Avenue London EC2V 5BT United Kingdom to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London SE1 3XJ on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Andrew Barry Jenkins as a director on 2024-10-24

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 2023-11-24

View Document

17/10/2317 October 2023 Secretary's details changed for Tricor Corporate Secretaries Limited on 2023-09-30

View Document

13/10/2313 October 2023 Change of details for Tricor Secretaries Limited as a person with significant control on 2023-09-30

View Document

28/09/2328 September 2023 Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR England to First Floor 12/14 Masons Avenue London EC2V 5BT on 2023-09-28

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/03/2110 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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