Download leads from Nexok and grow your business. Find out more

CID1 Limited

Documents

Total Documents78
Total Pages274

Filing History

24 November 2020Accounts for a dormant company made up to 31 December 2019
6 October 2020Confirmation statement made on 4 October 2020 with no updates
4 October 2019Confirmation statement made on 4 October 2019 with updates
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
11 October 2018Confirmation statement made on 4 October 2018 with updates
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
6 July 2018Accounts for a dormant company made up to 31 December 2017
4 October 2017Confirmation statement made on 4 October 2017 with no updates
4 October 2017Confirmation statement made on 4 October 2017 with no updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
10 October 2016Confirmation statement made on 1 October 2016 with updates
10 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
7 November 2013Termination of appointment of Gab Barbaro as a director
7 November 2013Appointment of Centrica Directors Limited as a director
7 November 2013Termination of appointment of Gab Barbaro as a director
7 November 2013Appointment of Centrica Directors Limited as a director
7 November 2013Termination of appointment of Kenneth Main as a director
7 November 2013Appointment of Nicola Margaret Carroll as a director
7 November 2013Appointment of Nicola Margaret Carroll as a director
7 November 2013Termination of appointment of Kenneth Main as a director
9 July 2013Full accounts made up to 31 December 2012
9 July 2013Full accounts made up to 31 December 2012
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
24 April 2013Company name changed soren holdings LIMITED\certificate issued on 24/04/13
  • NM04 ‐ Change of name by provision in articles
24 April 2013Company name changed soren holdings LIMITED\certificate issued on 24/04/13
  • NM04 ‐ Change of name by provision in articles
13 December 2012Termination of appointment of Gearoid Lane as a director
13 December 2012Termination of appointment of Gearoid Lane as a director
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Appointment of Kenneth Michael Anidjar Main as a director
13 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin John Truesdale
13 February 2012Appointment of Kenneth Michael Anidjar Main as a director
13 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin John Truesdale
13 February 2012Termination of appointment of Nevin Truesdale as a director
3 February 2012Termination of appointment of Anne Bassis as a director
3 February 2012Appointment of Gab Barbaro as a director
3 February 2012Appointment of Gab Barbaro as a director
3 February 2012Termination of appointment of Anne Bassis as a director
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 was registered on 13/02/2012
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 was registered on 13/02/2012
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
23 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011
23 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011
12 May 2011Incorporation
12 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing