CIRION TECHNOLOGIES HOLDING I LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 1F 15 Golden Square London W1F 9JG on 2025-05-19

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

11/04/2511 April 2025 Full accounts made up to 2023-12-31

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

01/10/241 October 2024 Termination of appointment of Rohan Pramod Bhargava as a director on 2024-09-27

View Document

15/08/2415 August 2024 Appointment of Ms Valeria Isabel Plastino as a director on 2024-08-15

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

10/02/2310 February 2023 Full accounts made up to 2021-12-31

View Document

19/01/2319 January 2023 Register inspection address has been changed from 58 Grosvenor Street London W1K 3JB England to 55 Grosvenor Street London W1K 3JB

View Document

18/01/2318 January 2023 Register inspection address has been changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-13 with updates

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

17/01/2317 January 2023 Cessation of Lumen Technologies, Inc. as a person with significant control on 2022-08-01

View Document

17/01/2317 January 2023 Notification of Michael Brian Dorell as a person with significant control on 2022-08-01

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

28/11/2228 November 2022 Registration of charge 060562570005, created on 2022-11-23

View Document

15/11/2215 November 2022 Registration of charge 060562570004, created on 2022-10-28

View Document

08/11/228 November 2022 Registration of charge 060562570003, created on 2022-10-27

View Document

02/11/222 November 2022 Registration of charge 060562570002, created on 2022-10-20

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Director's details changed for Mr Kevin Baird on 2022-04-08

View Document

04/05/224 May 2022 Termination of appointment of Hector Roberto Alonso as a director on 2022-03-27

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

01/09/201 September 2020 SAIL ADDRESS CREATED

View Document

01/09/201 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 7TH FLOOR 10 FLEET PLACE LONDON EC4M 7RB

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BAIRD / 19/08/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR KEVIN BAIRD

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SPENCE

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 COMPANY NAME CHANGED GC IMPSAT HOLDINGS I LIMITED CERTIFICATE ISSUED ON 01/02/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTURYLINK INC

View Document

15/11/1715 November 2017 CESSATION OF LEVEL 3 COMMUNICATIONS, INC AS A PSC

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER SPENCE

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 ADOPT ARTICLES 20/11/2014

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY MITCHELL SUSSIS

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOSE GARCIA

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR QAMAR UL ARFEEN QADEER

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KRITZMACHER

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCSHANE

View Document

20/04/1220 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY

View Document

07/02/127 February 2012 AUDITOR'S RESIGNATION

View Document

04/11/114 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 5TH FLOOR 1 LONDON BRIDGE LONDON SE1 9BG

View Document

11/02/1111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/11/1015 November 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/11/1015 November 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/11/1015 November 2010 REREG PLC TO PRI; RES02 PASS DATE:15/11/2010

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANTONIO RIOS GARCIA / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY CAREY / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KRITZMACHER / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ROBERTO ALONSO / 09/02/2010

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/092 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SPENCER / 18/08/2009

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MR. NICHOLAS ALEXANDER SPENCER

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JEAN MANDEVILLE

View Document

11/06/0811 June 2008 GBP NC 5000000/50000000 28/05/2008

View Document

10/06/0810 June 2008 GBP NC 50000/5000000 28/05/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 1 LONDON BRIDGE LONDON SE1 9BG

View Document

19/04/0719 April 2007 APPLICATION COMMENCE BUSINESS

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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