- Company Overview for CONFIDENTIAL DERIVATIVES BANK LTD (05490569)
- Filing history for CONFIDENTIAL DERIVATIVES BANK LTD (05490569)
- People for CONFIDENTIAL DERIVATIVES BANK LTD (05490569)
- More for CONFIDENTIAL DERIVATIVES BANK LTD (05490569)
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) |
---|---|---|---|
07 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
07 Jan 2024 | PSC01 | Notification of Heiko Schroter as a person with significant control on 1 January 2024 | |
07 Jan 2024 | AP01 | Appointment of Mr Heiko Schroter as a director on 7 January 2024 | |
07 Jan 2024 | TM01 | Termination of appointment of Paul White as a director on 31 December 2023 | |
07 Jan 2024 | PSC07 | Cessation of Mandarin Pacific International Holdings Limited as a person with significant control on 31 December 2023 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
19 Apr 2021 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
24 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Dec 2020 | PSC02 | Notification of Mandarin Pacific International Holdings Limited as a person with significant control on 24 December 2020 | |
24 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 24 December 2020 | |
25 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
25 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
25 Feb 2020 | AP01 | Appointment of Mr Paul White as a director on 24 February 2020 | |
25 Feb 2020 | PSC07 | Cessation of Private Capital Holdings as a person with significant control on 23 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Thomas Gravert as a director on 31 December 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2019 | AD01 | Registered office address changed from Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 3 July 2019 | |
03 Jul 2019 | AA | Micro company accounts made up to 30 June 2018 |