C1 SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Change of name. Description: Company name changed trinexia LIMITED\certificate issued on 07/12/23. 2023-12-07 View Report
Accounts. Accounts type micro entity. 2023-10-24 View Report
Persons with significant control. Psc name: Cyber Security 1 Ab. Change date: 2023-01-01. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-09-15 View Report
Change of name. Description: Company name changed credence security (uk) LIMITED\certificate issued on 03/01/23. 2023-01-03 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Confirmation statement. Statement with updates. 2021-11-14 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Gazette. Gazette filings brought up to date. 2021-04-15 View Report
Accounts. Accounts type micro entity. 2021-04-14 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Address. New address: 7 Bell Yard London WC2A 2JR. Change date: 2020-12-10. Old address: 18th Floor 40 Bank Street London E14 5NR England. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Persons with significant control. Psc name: Jacobus Adriaan Paulsen. Cessation date: 2020-12-04. 2020-12-04 View Report
Officers. Termination date: 2020-11-27. Officer name: Jacobus Adriaan Paulsen. 2020-11-27 View Report
Persons with significant control. Psc name: Cyber Security 1 Ab. Notification date: 2020-11-27. 2020-11-27 View Report
Officers. Officer name: Daryn Stilwell. Termination date: 2020-11-08. 2020-11-08 View Report
Officers. Officer name: Mrs Vivian Gevers. Appointment date: 2020-11-08. 2020-11-08 View Report
Gazette. Gazette filings brought up to date. 2019-12-25 View Report
Gazette. Gazette notice compulsory. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-10-14 View Report
Address. Old address: C/O Uc Group Ltd 19th Floor 40 Bank Street London E14 5NR England. New address: 18th Floor 40 Bank Street London E14 5NR. Change date: 2019-07-30. 2019-07-30 View Report
Officers. Officer name: Mr Daryn Stilwell. Appointment date: 2018-11-01. 2018-11-02 View Report
Confirmation statement. Statement with no updates. 2018-10-19 View Report
Accounts. Change account reference date company current shortened. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2018-09-07 View Report
Accounts. Accounts type micro entity. 2017-12-05 View Report
Persons with significant control. Notification date: 2017-06-12. Psc name: Jacobus Adriaan Paulsen. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Officers. Termination date: 2017-09-25. Officer name: Robert John Hall. 2017-09-25 View Report
Officers. Appointment date: 2017-09-25. Officer name: Mr Jacobus Adriaan Paulsen. 2017-09-25 View Report
Address. New address: C/O Uc Group Ltd 19th Floor 40 Bank Street London E14 5NR. Change date: 2017-09-22. Old address: 40 Bank Street 19th Floor C/O Uc Group Ltd 40 Bank Street London E14 5NR England. 2017-09-22 View Report
Address. Change date: 2017-09-21. New address: 40 Bank Street 19th Floor C/O Uc Group Ltd 40 Bank Street London E14 5NR. Old address: Regency Offices Princes Street Bath BA1 1HL England. 2017-09-21 View Report
Officers. Officer name: David Sharples. Termination date: 2017-06-12. 2017-09-21 View Report
Persons with significant control. Psc name: David Sharples. Cessation date: 2017-06-12. 2017-09-21 View Report
Resolution. Description: Resolutions. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Address. Change date: 2016-11-11. Old address: 101 Faulkland View Peasedown St John Bath Avon BA2 8TP. New address: Regency Offices Princes Street Bath BA1 1HL. 2016-11-11 View Report
Officers. Officer name: Simon Andrew Campbell Young. Termination date: 2016-09-08. 2016-11-11 View Report
Accounts. Accounts type total exemption small. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-03-22 View Report
Accounts. Accounts type total exemption small. 2014-12-04 View Report
Change of name. Description: Company name changed traders warehouse LIMITED\certificate issued on 09/09/14. 2014-09-09 View Report
Capital. Capital allotment shares. 2014-09-03 View Report
Officers. Appointment date: 2014-08-17. Officer name: Robert John Hall. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report