CIEL CAPITAL LIMITED

09797371
CASTLE HOUSE CASTLE STREET GUILDFORD SURREY GU1 3UW

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2024 accounts Annual Accounts 9 Buy now
23 Aug 2023 accounts Annual Accounts 10 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 accounts Annual Accounts 10 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2021 accounts Annual Accounts 9 Buy now
27 Jan 2021 officers Change of particulars for director (Mrs Marie Rohini Wadsworth Jakobsen) 2 Buy now
06 Nov 2020 mortgage Registration of a charge 22 Buy now
06 Oct 2020 officers Change of particulars for director (Mrs Marie Rohini Wadsworth Jakobsen) 2 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2020 accounts Annual Accounts 9 Buy now
30 Dec 2019 mortgage Registration of a charge 19 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 10 Buy now
19 Feb 2019 officers Appointment of director (Mrs Marie Rohini Wadsworth Jakobsen) 2 Buy now
19 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Sep 2018 accounts Annual Accounts 9 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 mortgage Registration of a charge 17 Buy now
15 Aug 2018 mortgage Registration of a charge 24 Buy now
29 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2017 resolution Resolution 21 Buy now
21 Jun 2017 accounts Annual Accounts 7 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 officers Appointment of director (Miss Zahra Hassan) 2 Buy now
10 Jan 2017 officers Termination of appointment of director (Steven Edward Oliver) 1 Buy now
10 Jan 2017 officers Termination of appointment of director (Darren William Baker) 1 Buy now
31 Aug 2016 officers Change of particulars for director (Mrs Vedrana Bilanovic Riley) 2 Buy now
08 Apr 2016 officers Appointment of director (Mr Steven Edward Oliver) 2 Buy now
08 Apr 2016 officers Appointment of director (Mr Darren William Baker) 2 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2015 incorporation Incorporation Company 7 Buy now