Advanced company searchLink opens in new window

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED

Company number 04296437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AP03 Appointment of Mr Ross James Allibone as a secretary on 22 February 2024
05 Feb 2024 TM02 Termination of appointment of Sushil Kaur as a secretary on 29 November 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Sep 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 AP03 Appointment of Miss Sushil Kaur as a secretary on 19 July 2023
31 Jul 2023 AP01 Appointment of Mr Graham Matthew Tuck as a director on 19 July 2023
31 Jul 2023 TM02 Termination of appointment of Arthur Hoffmann as a secretary on 19 July 2023
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
16 Sep 2022 TM01 Termination of appointment of Arthur Hoffmann as a director on 1 September 2022
09 Dec 2021 AA Full accounts made up to 31 December 2020
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
11 Sep 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 AP03 Appointment of Dr. Arthur Hoffmann as a secretary on 13 June 2019
13 Jun 2019 TM02 Termination of appointment of Paul Simon O'neill as a secretary on 13 June 2019
16 May 2019 PSC05 Change of details for Msp Underwriting Limtied as a person with significant control on 3 May 2019
16 May 2019 PSC07 Cessation of Arthur Hoffmann as a person with significant control on 16 May 2019
16 May 2019 PSC07 Cessation of Msp Underwriting Limited as a person with significant control on 16 May 2019
16 May 2019 PSC07 Cessation of Teresa Currin Cracas as a person with significant control on 16 May 2019
16 May 2019 PSC07 Cessation of Derek Christopher Eales as a person with significant control on 16 May 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
19 Mar 2019 PSC01 Notification of Teresa Currin Cracas as a person with significant control on 28 February 2019