CI&T DIGITAL LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

16/07/2516 July 2025 NewRegistered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to C/O Broadfield Law Uk Llp, One Bartholomew Close London EC1A 7BL on 2025-07-16

View Document

15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/11/243 November 2024 Change of details for Somo Global Ltd as a person with significant control on 2017-02-17

View Document

30/08/2430 August 2024 Termination of appointment of Carl Stefan Uminski as a director on 2024-08-20

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

17/02/2417 February 2024 Certificate of change of name

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Nicholas Anthony Hynes as a director on 2022-12-13

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Registered office address changed from 21 Arlington Street London SW1A 1RN England to One Bartholomew Close London EC1A 7BL on 2022-12-08

View Document

03/02/223 February 2022 Appointment of Solange Sobral Targa as a director on 2022-01-27

View Document

03/02/223 February 2022 Appointment of Bruno Guicardi-Neto as a director on 2022-01-27

View Document

03/02/223 February 2022 Appointment of Stanley Rodrigues as a director on 2022-01-27

View Document

28/01/2228 January 2022 Satisfaction of charge 074373860002 in full

View Document

06/10/216 October 2021 Termination of appointment of Thomas Schulz as a director on 2021-09-28

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 18TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE VICTORIA LONDON SW1E 5RS

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGSTON

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD LANGSTON

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLBROW

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR TIMOTHY BRUCE HOLBROW

View Document

01/03/191 March 2019 ADOPT ARTICLES 05/02/2019

View Document

27/02/1927 February 2019 ALTER ARTICLES 05/02/2019

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074373860002

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074373860001

View Document

14/12/1814 December 2018 CURREXT FROM 29/12/2018 TO 31/12/2018

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR THOMAS SCHULZ

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074373860001

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 1ST FLOOR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 7TH FLOOR HAYMARKET HOUSE 28/29 HAYMARKET LONDON SW1Y 4SP UNITED KINGDOM

View Document

09/09/139 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HYNES

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR CARL UMINSKI

View Document

02/03/122 March 2012 31/12/10 STATEMENT OF CAPITAL GBP 44.91

View Document

02/03/122 March 2012 30/09/11 STATEMENT OF CAPITAL GBP 99.83

View Document

29/02/1229 February 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 SUB-DIVISION 31/03/11

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED MDOT LTD CERTIFICATE ISSUED ON 28/11/11

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 41 GREAT PULTENEY STREET LONDON LONDON W1F 9NZ ENGLAND

View Document

25/04/1125 April 2011 PREVSHO FROM 30/11/2011 TO 31/12/2010

View Document

11/11/1011 November 2010 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