Advanced company searchLink opens in new window

CIRION TECHNOLOGIES HOLDING II LIMITED

Company number 06056399

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)
03 Jan 2024 AA Full accounts made up to 31 December 2022
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
10 Feb 2023 AA Full accounts made up to 31 December 2021
18 Jan 2023 CS01 Confirmation statement made on 13 November 2022 with updates
18 Jan 2023 PSC05 Change of details for Centurylink Impsat Holdings I Limited as a person with significant control on 30 September 2022
18 Jan 2023 AD02 Register inspection address has been changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 75,686,092
  • USD 2
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 75,686,092
  • USD 1
06 Dec 2022 MR01 Registration of charge 060563990008, created on 24 November 2022
01 Dec 2022 MR01 Registration of charge 060563990007, created on 23 November 2022
28 Nov 2022 MR01 Registration of charge 060563990006, created on 23 November 2022
15 Nov 2022 MR01 Registration of charge 060563990005, created on 28 October 2022
08 Nov 2022 MR01 Registration of charge 060563990004, created on 27 October 2022
02 Nov 2022 MR01 Registration of charge 060563990003, created on 20 October 2022
30 Sep 2022 CERTNM Company name changed centurylink impsat holdings ii LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
04 Aug 2022 CH01 Director's details changed for Facundo Castro Castellanos on 1 August 2022
04 Aug 2022 AP01 Appointment of Facundo Castro Castellanos as a director on 1 August 2022
03 Aug 2022 AP01 Appointment of Principal Rohan Pramod Bhargava as a director on 1 August 2022
02 Aug 2022 AP01 Appointment of Mr Cyrus Stokes Gentry as a director on 1 August 2022
02 Aug 2022 AD01 Registered office address changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB on 2 August 2022
02 Aug 2022 AP01 Appointment of John Forbes Parker Jr as a director on 1 August 2022
02 Aug 2022 AP01 Appointment of Andrew Nesbitt Thomas as a director on 1 August 2022
02 Aug 2022 TM01 Termination of appointment of Kevin Baird as a director on 1 August 2022
02 Aug 2022 TM01 Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 1 August 2022