- Company Overview for CIKLUM UK LIMITED (07322381)
- Filing history for CIKLUM UK LIMITED (07322381)
- People for CIKLUM UK LIMITED (07322381)
- Charges for CIKLUM UK LIMITED (07322381)
- More for CIKLUM UK LIMITED (07322381)
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
|
|
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 |