Advanced company searchLink opens in new window

CO-IDEATION UK LTD.

Company number 08813607

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 Apr 2024 PSC02 Notification of Co-Ideation Ab as a person with significant control on 1 February 2024
25 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 25 April 2024
09 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
29 Nov 2023 CERTNM Company name changed cirrcom LIMITED\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-15
29 Nov 2023 AP01 Appointment of Mr Abhinav Gandhi as a director on 16 November 2023
29 Nov 2023 AD01 Registered office address changed from 83a Barkham Ride Finchampstead Wokingham Berkshire RG40 4HB United Kingdom to 99 Repton Road Orpington BR6 9HT on 29 November 2023
10 May 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
08 Feb 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
08 Feb 2022 PSC08 Notification of a person with significant control statement
08 Feb 2022 PSC07 Cessation of Stephen Peter Roberts as a person with significant control on 1 February 2022
07 Feb 2022 AP01 Appointment of Mr Rikard Krister Simon Blomkvist as a director on 1 February 2022
04 Feb 2022 TM01 Termination of appointment of Stephen Peter Roberts as a director on 1 February 2022
21 Oct 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 AD01 Registered office address changed from Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX to 83a Barkham Ride Finchampstead Wokingham Berkshire RG40 4HB on 28 February 2018
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
15 Dec 2017 PSC07 Cessation of Stephan Peter Roberts as a person with significant control on 25 September 2017