CI AMINTH HOLDCO LTD

Amp Technology Centre Advanced Manufacturing Park Amp Technology Centre Advanced Manufacturing Park, Rotherham, S60 5WG, United Kingdom
StatusACTIVE
Company No.13618279
CategoryPrivate Limited Company
Incorporated13 Sep 2021
Age2 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

CI AMINTH HOLDCO LTD is an active private limited company with number 13618279. It was incorporated 2 years, 8 months, 19 days ago, on 13 September 2021. The company address is Amp Technology Centre Advanced Manufacturing Park Amp Technology Centre Advanced Manufacturing Park, Rotherham, S60 5WG, United Kingdom.



Company Fillings

Capital allotment shares

Date: 22 Feb 2024

Action Date: 25 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-25

Capital : 373,946 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristian Bundgaard

Appointment date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Otto Jager

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2023

Action Date: 14 Jul 2023

Category: Capital

Type: SH01

Capital : 202,361 GBP

Date: 2023-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 186,852 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ci Iv Cooperatief U.A

Cessation date: 2021-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2023

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ci Iv Arrow Holdco Ltd

Notification date: 2021-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2023

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-13

Psc name: Ci Iv Cooperatief U.A

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ci Iv Arrow Holdco Ltd

Cessation date: 2021-09-13

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-24

Capital : 184,207 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Josephine Kara Mai Moore

Documents

View document PDF

Second filing of director termination with name

Date: 28 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Nischal Agarwal

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Ms Josephine Kara Mai Moore

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Nischal Agarwal

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Capital : 150,001 GBP

Date: 2022-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-10

Officer name: Radu Constantin Gruescu

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Otto Jager

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nischal Agarwal

Appointment date: 2022-10-10

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ci iv arrow lender LTD\certificate issued on 10/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryanne Llyn Burges Kennedy

Termination date: 2021-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2021

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Sep 2021

Category: Address

Type: AD03

New address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change sail address company with new address

Date: 16 Sep 2021

Category: Address

Type: AD02

New address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Incorporation company

Date: 13 Sep 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEGION WATER LIMITED

4TH FLOOR,LONDON,EC1N 8UN

Number:08281601
Status:ACTIVE
Category:Private Limited Company

CLIFTON VETERINARY PRACTICE LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:06715338
Status:ACTIVE
Category:Private Limited Company

EAST SURREY DIAL-A-RIDE

DOUGLAS BRUNTON CENTRE,CATERHAM,CR3 5TA

Number:03741541
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IJ ELECTRONICS LIMITED

FLAT 1,ILFORD,IG1 4RE

Number:07952829
Status:ACTIVE
Category:Private Limited Company

JIME PROJECT LIMITED

106 DAVINGTON ROAD,DAGENHAM,RM8 2LL

Number:11956224
Status:ACTIVE
Category:Private Limited Company
Number:CE001291
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source