Advanced company searchLink opens in new window

CUIM NOMINEE LIMITED

Company number 03162906

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)
28 Mar 2018 AP03 Appointment of Elizabeth Anne Brown as a secretary on 21 March 2018
14 Mar 2018 TM01 Termination of appointment of Arlette O'sullivan as a director on 26 February 2018
06 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
15 Dec 2016 AP01 Appointment of Arlette O'sullivan as a director on 28 November 2016
15 Dec 2016 AP01 Appointment of David John Mcelroy as a director on 28 November 2016
15 Dec 2016 AP01 Appointment of Paul Thomas O'flynn as a director on 28 November 2016
15 Dec 2016 AP01 Appointment of Juan San Emeterio Iglesias as a director on 28 November 2016
15 Dec 2016 TM01 Termination of appointment of Mark Stephen Tarran as a director on 28 November 2016
15 Dec 2016 AP01 Appointment of Declan Kane as a director on 28 November 2016
15 Dec 2016 TM01 Termination of appointment of Paul James Light as a director on 28 November 2016
14 Dec 2016 AP01 Appointment of Christopher John Brewster as a director on 28 November 2016
14 Dec 2016 AP01 Appointment of Peter Alexander Stewart as a director on 28 November 2016
17 Nov 2016 TM01 Termination of appointment of Simon Derek Nelson as a director on 7 November 2016
13 Sep 2016 TM01 Termination of appointment of Richard John Elmes as a director on 31 August 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AP01 Appointment of Paul James Light as a director on 13 April 2016
03 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
22 Sep 2015 TM01 Termination of appointment of John Robert Kirkpatrick as a director on 22 September 2015
04 Aug 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
25 Jun 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MISC Section 519
02 Jun 2014 CH01 Director's details changed for Mark Stephen Tarran on 24 May 2014