Advanced company searchLink opens in new window

CI&T HOLDING COMPANY LTD

Company number 07222754

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)
17 Feb 2024 CERTNM Company name changed somo global LTD\certificate issued on 17/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-25
28 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
16 Aug 2023 AA Accounts for a small company made up to 31 December 2022
19 Jan 2023 TM01 Termination of appointment of Nicholas Anthony Hynes as a director on 13 December 2022
11 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
08 Dec 2022 AD01 Registered office address changed from 21 Arlington Street London SW1A 1RN England to One Bartholomew Close London EC1A 7BL on 8 December 2022
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 9,539.9375
03 Feb 2022 AP01 Appointment of Solange Sobral Targa as a director on 27 January 2022
03 Feb 2022 AP01 Appointment of Stanley Rodrigues as a director on 27 January 2022
03 Feb 2022 AP01 Appointment of Bruno Guicardi-Neto as a director on 27 January 2022
02 Feb 2022 TM01 Termination of appointment of Simon Stephen Joseph Edelstyn as a director on 27 January 2022
02 Feb 2022 PSC07 Cessation of Nicholas Anthony Hynes as a person with significant control on 27 January 2022
02 Feb 2022 PSC02 Notification of Ci&T Inc as a person with significant control on 27 January 2022
01 Feb 2022 TM01 Termination of appointment of Stephen Mark Taylor as a director on 27 January 2022
01 Feb 2022 TM01 Termination of appointment of David Walter William Evans as a director on 27 January 2022
01 Feb 2022 TM01 Termination of appointment of Timothy Bruce Holbrow as a director on 27 January 2022
01 Feb 2022 TM01 Termination of appointment of Mark William Opzoomer as a director on 27 January 2022
28 Jan 2022 MR04 Satisfaction of charge 072227540002 in full
17 Jan 2022 MA Memorandum and Articles of Association
17 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
27 Jul 2021 AA Group of companies' accounts made up to 31 December 2020