Advanced company searchLink opens in new window

CIKLUM UK LIMITED

Company number 07322381

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 Jul 2018 CH01 Director's details changed for Mr James Martin Dalziel on 18 July 2018
14 Feb 2018 TM01 Termination of appointment of James Edward Donaldson as a director on 12 February 2018
14 Feb 2018 AP01 Appointment of Mr James Martin Dalziel as a director on 12 February 2018
16 Nov 2017 PSC04 Change of details for Mr Torben Majgaard as a person with significant control on 1 November 2017
16 Nov 2017 AP04 Appointment of Edwin Coe Secretaries Limited as a secretary on 1 November 2017
15 Nov 2017 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 15 November 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
09 Dec 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
25 May 2016 AP01 Appointment of Mr James Edward Donaldson as a director on 17 March 2016
24 May 2016 TM01 Termination of appointment of Samuel Barry Kingston as a director on 17 March 2016
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
20 Aug 2015 TM01 Termination of appointment of Samuel Barry Kingston as a director on 1 July 2015
20 Aug 2015 AP01 Appointment of Dr Samuel Barry Kingston as a director on 25 June 2015
20 Aug 2015 TM01 Termination of appointment of Torben Majgaard as a director on 1 August 2015
20 Aug 2015 AP01 Appointment of Dr Samuel Barry Kingston as a director on 1 July 2015
18 May 2015 TM02 Termination of appointment of Gemma-Lyn Roskilly as a secretary on 2 April 2015
27 Mar 2015 TM01 Termination of appointment of Samuel Barry Kingston as a director on 27 March 2015
27 Mar 2015 AP01 Appointment of Mr Torben Majgaard as a director on 1 March 2015
12 Feb 2015 AP03 Appointment of Miss Gemma-Lyn Roskilly as a secretary on 11 February 2015
27 Jan 2015 AD01 Registered office address changed from 22 Long Acre London WC2E 0LY to 22 Long Acre London WC2E 9LY on 27 January 2015
27 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Charles Philip Wadsworth as a director on 20 January 2015
21 Jan 2015 AP01 Appointment of Charles Philip Wadsworth as a director on 24 November 2014